Eastbourne
East Sussex
BN20 7UP
Director Name | Anne Vibeke Scudamore |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | Spring Mead 25 Meads Brow Eastbourne East Sussex BN20 7UP |
Secretary Name | Anne Vibeke Scudamore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | Spring Mead 25 Meads Brow Eastbourne East Sussex BN20 7UP |
Director Name | Mr Winthrop Scott Perry |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | 3 Moor Park Gardens Coombe Lane West Kingston-Upon-Thames Surrey KT2 9TZ |
Secretary Name | Christine Ann Sarkis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(2 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 28 October 1997) |
Role | Company Director |
Correspondence Address | 24 Ivory House Plantation Wharf London SW11 3TN |
Director Name | Christine Ann Sarkis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 July 1999) |
Role | Secretary |
Correspondence Address | 24 Ivory House Plantation Wharf London SW11 3TN |
Secretary Name | Mr Martin John Bociek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34 Brockwell Oakley Bedfordshire MK43 7TD |
Director Name | Mr Martin John Bociek |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Brockwell Oakley Bedfordshire MK43 7TD |
Registered Address | St Alphage House 4th Floor 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,198,694 |
Gross Profit | £1,087,736 |
Net Worth | £4,602,343 |
Cash | £27,091 |
Current Liabilities | £517,808 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2002 | Application for striking-off (1 page) |
28 May 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 May 2002 | Resolutions
|
28 May 2002 | Re-registration of Memorandum and Articles (12 pages) |
10 October 2001 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
8 October 2001 | Return made up to 30/09/01; full list of members
|
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
1 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2001 | Application for reregistration from PLC to private (1 page) |
26 February 2001 | Location of register of members (1 page) |
16 February 2001 | Return made up to 30/09/00; full list of members (7 pages) |
16 February 2001 | Full group accounts made up to 30 September 2000 (25 pages) |
2 February 2001 | £ ic 4986000/4488000 24/01/00 £ sr 498000@1=498000 (1 page) |
16 February 2000 | Full group accounts made up to 30 September 1999 (24 pages) |
7 January 2000 | Return made up to 30/09/99; full list of members (9 pages) |
6 January 2000 | Ad 03/09/99--------- £ si 1000000@1=1000000 £ ic 3986000/4986000 (2 pages) |
6 January 2000 | £ nc 4486000/5486000 03/09/99 (1 page) |
6 January 2000 | Resolutions
|
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Reduction of iss capital and minute (oc) £ ic 9500000/ 3986000 (3 pages) |
13 May 1999 | Certificate of reduction of issued capital (1 page) |
4 May 1999 | Director's particulars changed (1 page) |
24 April 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
26 February 1999 | Particulars of mortgage/charge (4 pages) |
6 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
14 January 1998 | Full group accounts made up to 30 September 1997 (19 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Return made up to 30/09/97; full list of members (8 pages) |
30 January 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
16 January 1997 | Return made up to 30/09/96; full list of members (8 pages) |
9 January 1996 | Full group accounts made up to 30 September 1995 (18 pages) |
1 November 1995 | Return made up to 30/09/95; full list of members (12 pages) |
27 April 1995 | Full group accounts made up to 30 September 1994 (18 pages) |