Somerhill Avenue
Hove
East Sussex
BN3 1RJ
Director Name | Mr Kenneth Austin Smith |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 05 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elveden Close Eaton Norwich Norfolk NR4 6AS |
Director Name | Paul Martin Decker |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Secretary Name | Tina Lorette Decker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 June 1996) |
Role | Company Director |
Correspondence Address | 13 Apeldoorn Drive Wallington Surrey SM6 9LF |
Director Name | Mr Kenneth Austin Smith |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elveden Close Eaton Norwich Norfolk NR4 6AS |
Secretary Name | Mr Kenneth Austin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elveden Close Eaton Norwich Norfolk NR4 6AS |
Director Name | Mr Alan Philip Clarke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 June 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wittsend Promenade De Verdun Purley Surrey CR8 3LN |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £487,500 |
Gross Profit | £22,042 |
Net Worth | £2,440 |
Cash | £4,868 |
Current Liabilities | £28,138 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2006 | Application for striking-off (1 page) |
29 November 2005 | Return made up to 20/11/05; full list of members (5 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
10 January 2005 | Return made up to 20/11/04; full list of members (5 pages) |
20 September 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
23 June 2004 | Director resigned (1 page) |
10 December 2003 | Return made up to 20/11/03; full list of members (5 pages) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
8 February 2003 | Return made up to 20/11/02; full list of members (5 pages) |
22 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
8 January 2002 | Return made up to 20/11/01; full list of members (6 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
24 April 2001 | Return made up to 20/11/00; full list of members (5 pages) |
12 April 2001 | Secretary resigned;director resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
20 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
6 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
17 December 1998 | Return made up to 20/11/98; full list of members (6 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
31 December 1997 | Return made up to 20/11/97; full list of members (6 pages) |
21 January 1997 | Full accounts made up to 30 June 1996 (9 pages) |
9 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
15 September 1996 | New secretary appointed;new director appointed (3 pages) |
15 September 1996 | Secretary resigned (1 page) |
12 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
14 December 1995 | Return made up to 20/11/95; full list of members (12 pages) |