Hove
East Sussex
BN3 6LS
Director Name | Valerie Mary Beard |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 08 May 2007) |
Role | Housewife |
Correspondence Address | 81 Goldstone Crescent Hove East Sussex BN3 6LS |
Director Name | Ian Leslie Michael Phoenix |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 08 May 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lebanon Park Twickenham Middlesex TW1 3DG |
Director Name | Mr Richard Neal Phoenix |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 08 May 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Garden Flat 5 Hill Road St John's Wood London NW8 9QE |
Secretary Name | Colin Stephen Beard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 81 Goldstone Crescent Hove East Sussex BN3 6LS |
Director Name | John Edward Arthur Rawlings |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 7 Lowswood Close Northwood Middlesex HA6 2XE |
Secretary Name | Christopher John Spruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wentworth Drive Lichfield Staffordshire WS14 9HN |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,110 |
Net Worth | -£8,916 |
Cash | £3,166 |
Current Liabilities | £16,975 |
Latest Accounts | 31 December 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2006 | Application for striking-off (1 page) |
23 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
17 June 2005 | Return made up to 26/04/05; full list of members (3 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
12 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 May 2002 | Location of register of members (1 page) |
22 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
25 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
29 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
3 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Return made up to 26/04/00; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 July 1999 | Return made up to 26/04/99; full list of members (7 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
9 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
8 September 1998 | Location of register of members (1 page) |
6 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 June 1997 | Return made up to 26/04/97; full list of members (6 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
6 May 1996 | Return made up to 26/04/96; full list of members (7 pages) |
16 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
28 April 1995 | Return made up to 26/04/95; full list of members (14 pages) |
12 December 1986 | Return made up to 10/10/86; full list of members (4 pages) |