Newhaven
East Sussex
BN9 9GF
Secretary Name | Mr Guy Whittaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2004(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Edensor Road Eastbourne East Sussex BN20 7XR |
Director Name | Mr James Edward Stanley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 May 1998) |
Role | Printer |
Correspondence Address | The Swallows Owslebury Winchester Hampshire SO21 1LU |
Secretary Name | Mr James Edward Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | The Swallows Owslebury Winchester Hampshire SO21 1LU |
Secretary Name | Mrs Patricia Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(10 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 November 2004) |
Role | Company Director |
Correspondence Address | 5 Southridge Rise Crowborough East Sussex TN6 1LG |
Registered Address | 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 |
100 at £1 | Brian Donald Whittaker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24 |
Current Liabilities | £24 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Application to strike the company off the register (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
30 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Registered office address changed from Dukes Court 32 Duke Street London SW1Y 6DF England on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Dukes Court 32 Duke Street London SW1Y 6DF England on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 July 2010 | Registered office address changed from 1 Duchess Street London W1W 6AN on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 1 Duchess Street London W1W 6AN on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 1 Duchess Street London W1W 6AN on 1 July 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Brian Donald Whittaker on 31 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Brian Donald Whittaker on 31 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 March 2008 | Return made up to 31/12/07; full list of members
|
19 March 2008 | Return made up to 31/12/07; full list of members
|
3 April 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
25 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
25 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
11 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
11 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members
|
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Return made up to 31/12/04; full list of members
|
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | New secretary appointed (2 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 January 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
14 January 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: one duchess street london W1N 3DE (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: one duchess street london W1N 3DE (1 page) |
7 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members
|
6 January 1999 | Return made up to 31/12/98; full list of members
|
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: c/o gabare LIMITED winnall valley road winchester SO23 8LT (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Full accounts made up to 31 May 1998 (8 pages) |
5 August 1998 | Full accounts made up to 31 May 1998 (8 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: c/o gabare LIMITED winnall valley road winchester SO23 8LT (1 page) |
26 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
26 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
1 May 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 October 1995 | Full accounts made up to 31 May 1995 (6 pages) |
19 October 1995 | Full accounts made up to 31 May 1995 (6 pages) |
17 May 1991 | Return made up to 31/12/90; no change of members (6 pages) |
17 May 1991 | Return made up to 31/12/90; no change of members (6 pages) |
10 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
10 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |