Stoughton
Chichester
West Sussex
PO18 9JG
Secretary Name | Lance Behrmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1992(11 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 03 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crescent Place London SW3 2EA |
Director Name | Lance Behrmann |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(11 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crescent Place London SW3 2EA |
Director Name | Mr Brian John Powell Cotton |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(16 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hardwycke House Knott Park Oxshott Surrey KT22 0HZ |
Director Name | Toby Behrmann |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2002) |
Role | IT Consultant |
Correspondence Address | 1a Crescent Place London SW3 2EA |
Registered Address | 3rd Floor, North Side Dukes Court 32 Duke Street St. James'S London SW1Y 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2012 | Application to strike the company off the register (3 pages) |
12 March 2012 | Application to strike the company off the register (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
11 November 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
11 November 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
24 March 2010 | Termination of appointment of Brian Cotton as a director (1 page) |
24 March 2010 | Termination of appointment of Lance Behrmann as a director (1 page) |
24 March 2010 | Termination of appointment of Lance Behrmann as a director (1 page) |
24 March 2010 | Termination of appointment of Brian Cotton as a director (1 page) |
8 February 2010 | Director's details changed for Lance Behrmann on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Lance Behrmann on 6 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 3rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Thomas Mark Evelyn Dunn on 6 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Lance Behrmann on 6 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Thomas Mark Evelyn Dunn on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Thomas Mark Evelyn Dunn on 6 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (12 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (12 pages) |
10 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 10 December 2009 (1 page) |
20 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
19 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
19 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
22 April 2008 | Full accounts made up to 31 March 2007 (12 pages) |
22 April 2008 | Full accounts made up to 31 March 2007 (12 pages) |
27 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 06/02/08; full list of members (4 pages) |
12 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
13 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 06/02/06; full list of members
|
25 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
11 August 2005 | Full accounts made up to 31 March 2004 (10 pages) |
11 August 2005 | Full accounts made up to 31 March 2004 (10 pages) |
6 April 2005 | Return made up to 06/02/05; full list of members (7 pages) |
6 April 2005 | Return made up to 06/02/05; full list of members (7 pages) |
12 March 2004 | Return made up to 06/02/04; full list of members (8 pages) |
12 March 2004 | Return made up to 06/02/04; full list of members (8 pages) |
6 February 2004 | Return made up to 06/02/03; full list of members (8 pages) |
6 February 2004 | Return made up to 06/02/03; full list of members
|
21 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
29 March 2002 | Return made up to 06/02/02; full list of members (7 pages) |
29 March 2002 | Return made up to 06/02/02; full list of members (7 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: abacus house dudley street luton bedfordshire LU2 0NS (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: abacus house dudley street luton bedfordshire LU2 0NS (2 pages) |
25 April 2000 | Return made up to 06/02/00; full list of members (7 pages) |
25 April 2000 | Return made up to 06/02/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
6 March 1998 | Return made up to 06/02/98; no change of members (5 pages) |
6 March 1998 | Return made up to 06/02/98; no change of members (5 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 8 baker street london W1M 1DA (1 page) |
18 June 1997 | Registered office changed on 18/06/97 from: 8 baker street london W1M 1DA (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
25 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
25 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
17 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
17 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |