Company Information for LOUISE DIFFUSION LTD
SUITE H THE OLD DUTCH BARN, WESTEND, STONEHOUSE, GLOUCESTERSHIRE, GL10 3GE,
|
Company Registration Number
04132698
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LOUISE DIFFUSION LTD | |
Legal Registered Office | |
SUITE H THE OLD DUTCH BARN WESTEND STONEHOUSE GLOUCESTERSHIRE GL10 3GE Other companies in SN4 | |
Company Number | 04132698 | |
---|---|---|
Company ID Number | 04132698 | |
Date formed | 2000-12-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-15 14:16:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LOUISE DIFFUSION LONDON LTD | C/O PRAMEX INTERNATIONAL LTD 8TH FLOOR SOUTH 11 OLD JEWRY LONDON UNITED KINGDOM EC2R 8DU | Dissolved | Company formed on the 2008-07-11 |
Officer | Role | Date Appointed |
---|---|---|
SYLVIE BIHEL |
||
NICHOLAS BROWN CONSULTANTS LTD |
||
CLAUDE NICOURT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
DATAFEATURE LTD |
Nominated Secretary | ||
DATADOCUMENT LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FULLY FINANCIAL LIMITED | Director | 2015-12-10 | CURRENT | 2015-12-10 | Active | |
TRAFI LIMITED | Director | 2015-06-23 | CURRENT | 2014-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDE NICOURT | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM Suite 3, the Byre, Lower Hook Farm Hook Street Royal Wootton Bassett Swindon SN4 8EF | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/14 FROM 9 Pine Court Kembrey Park Swindon Wilts SN2 8AD | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/12 FROM Stanton Court Stirling Road South Marston Industrial Estate Swindon Wiltshire SN3 4YH | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Claude Nicourt on 2009-12-29 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 29/12/2009 | |
AP04 | CORPORATE SECRETARY APPOINTED NICHOLAS BROWN CONSULTANTS LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/11/03 FROM: SUITE 412 PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.10 | 7 |
MortgagesNumMortOutstanding | 0.08 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 47890 - Retail sale via stalls and markets of other goods
Creditors Due After One Year | 2012-01-01 | £ 24,002 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 4,673 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOUISE DIFFUSION LTD
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 27,251 |
Current Assets | 2012-01-01 | £ 31,638 |
Debtors | 2012-01-01 | £ 719 |
Fixed Assets | 2012-01-01 | £ 502 |
Shareholder Funds | 2012-01-01 | £ 3,465 |
Stocks Inventory | 2012-01-01 | £ 3,668 |
Tangible Fixed Assets | 2012-01-01 | £ 502 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47890 - Retail sale via stalls and markets of other goods) as LOUISE DIFFUSION LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |