Underhill Lane
Ditchling
Sussex
BN6 8XE
Secretary Name | Diane Kay Burman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | Tovey Lodge Underhill Lane Ditchling Sussex BN6 8XE |
Director Name | Efrat Burman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 28 January 2007(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 March 2010) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tovey Lodge Underhill Lane Ditchling East Sussex BN6 8XE |
Director Name | Mr Saul Alexander Burman |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2007(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 16 March 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Tovey Lodge Underhill Lane Ditchling Sussex BN6 8XE |
Director Name | Mr Bernard Lewis |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 June 2005) |
Role | Lighting Technician |
Correspondence Address | 10 Courcels Brighton East Sussex BN2 5UB |
Director Name | Mr David Howard Poole |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 6 Meredith Close Pinner Middlesex HA5 4RP |
Secretary Name | Mr David Howard Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | 32 George V Avenue Pinner Middlesex HA5 5SE |
Director Name | Mrs Muriel Lewis |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 October 2002) |
Role | Book Keeper |
Correspondence Address | 10 Courcels Brighton East Sussex BN2 5UB |
Registered Address | Leigh Adams Llp Breatmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £220,470 |
Cash | £40,323 |
Current Liabilities | £279,193 |
Latest Accounts | 5 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
16 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2009 | Liquidators' statement of receipts and payments to 11 December 2009 (5 pages) |
16 December 2009 | Liquidators statement of receipts and payments to 11 December 2009 (5 pages) |
16 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
29 October 2009 | Liquidators' statement of receipts and payments to 6 October 2009 (5 pages) |
29 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 6 October 2009 (5 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 6 October 2009 (5 pages) |
14 October 2008 | Statement of affairs with form 4.19 (9 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Appointment of a voluntary liquidator (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Statement of affairs with form 4.19 (9 pages) |
14 October 2008 | Appointment of a voluntary liquidator (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 100 church street brighton east sussex BN1 1UJ (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 100 church street brighton east sussex BN1 1UJ (1 page) |
27 June 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | New director appointed (1 page) |
25 May 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 May 2006 | Return made up to 31/12/05; full list of members
|
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
12 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
11 October 2005 | Accounting reference date extended from 30/11/05 to 05/04/06 (1 page) |
11 October 2005 | Accounting reference date extended from 30/11/05 to 05/04/06 (1 page) |
10 July 2005 | Director resigned (1 page) |
10 July 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members
|
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 November 2002 | Registered office changed on 26/11/02 from: 100/103 church street brighton east sussex BN1 1UJ (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: 100/103 church street brighton east sussex BN1 1UJ (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
6 August 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
27 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
5 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
18 April 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
23 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 May 1996 | New director appointed (2 pages) |
17 May 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
17 May 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 January 1986 | Company name changed\certificate issued on 06/01/86 (2 pages) |
6 January 1986 | Company name changed\certificate issued on 06/01/86 (2 pages) |
18 November 1985 | Incorporation (13 pages) |
18 November 1985 | Incorporation (13 pages) |