Brighton
East Sussex
BN2 1AE
Secretary Name | Susan Clare Warburton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 78 Marine Parade Brighton East Sussex BN2 1AE |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1990 (34 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
10 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
16 December 1996 | Receiver ceasing to act (1 page) |
16 December 1996 | Receiver ceasing to act (1 page) |
16 December 1996 | Receiver ceasing to act (1 page) |
16 December 1996 | Receiver ceasing to act (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: richard sharman & company 10-12 high street leatherhead KT22 8AN (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: richard sharman & company 10-12 high street leatherhead KT22 8AN (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
4 March 1991 | Full accounts made up to 31 March 1990 (10 pages) |
4 March 1991 | Full accounts made up to 31 March 1990 (10 pages) |
9 August 1990 | Particulars of mortgage/charge (3 pages) |
9 August 1990 | Particulars of mortgage/charge (3 pages) |
23 March 1990 | Particulars of mortgage/charge (3 pages) |
23 March 1990 | Particulars of mortgage/charge (3 pages) |
18 February 1988 | Particulars of mortgage/charge (3 pages) |
18 February 1988 | Particulars of mortgage/charge (3 pages) |