Lewes
East Sussex
BN7 2BB
Secretary Name | Patricia Mary Berry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1994(29 years after company formation) |
Appointment Duration | 14 years, 11 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | Brenzett Place Ivychurch Road Brenzett Romney Marsh Kent TN29 0EE |
Director Name | Mrs Helen Freeman Deasy |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 1986(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 January 1996) |
Role | Antique Dealer |
Correspondence Address | East Kentwyns Woodmancote Henfield West Sussex BN5 9SU |
Secretary Name | Mrs Helen Freeman Deasy |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 July 1992(27 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | East Kentwyns Woodmancote Henfield West Sussex BN5 9SU |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3PJ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 2 January 2007 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 02 January |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2008 | Total exemption full accounts made up to 2 January 2007 (9 pages) |
25 November 2008 | Application for striking-off (1 page) |
21 September 2007 | Return made up to 28/07/07; no change of members (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 2 January 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 2 January 2005 (5 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members
|
12 October 2004 | Return made up to 09/07/04; full list of members (6 pages) |
13 March 2004 | Total exemption small company accounts made up to 2 January 2004 (5 pages) |
29 August 2003 | Total exemption full accounts made up to 2 January 2003 (5 pages) |
29 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
9 July 2002 | Total exemption full accounts made up to 2 January 2002 (6 pages) |
18 January 2002 | Total exemption full accounts made up to 2 January 2001 (7 pages) |
15 August 2001 | Return made up to 09/07/01; full list of members
|
16 August 2000 | Return made up to 09/07/00; full list of members
|
30 May 2000 | Full accounts made up to 2 January 2000 (7 pages) |
28 March 2000 | Accounting reference date extended from 02/07/99 to 02/01/00 (1 page) |
13 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
13 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Full accounts made up to 2 July 1998 (7 pages) |
31 October 1998 | Full accounts made up to 2 July 1996 (11 pages) |
31 October 1998 | Full accounts made up to 2 July 1997 (11 pages) |
7 August 1998 | Return made up to 09/07/98; no change of members (4 pages) |
16 July 1997 | Return made up to 09/07/97; no change of members (4 pages) |
5 February 1997 | Return made up to 09/07/96; full list of members (6 pages) |
7 June 1996 | Secretary resigned (2 pages) |
7 June 1996 | New secretary appointed (1 page) |
5 June 1996 | Full accounts made up to 2 July 1995 (7 pages) |
26 March 1996 | Full accounts made up to 2 July 1994 (7 pages) |
18 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
12 December 1967 | Allotment of shares (3 pages) |