Hove
East Sussex
BN3 3HA
Secretary Name | Lilian May Privett |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 04 February 1997(5 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | 50 Sackville Road Hove East Sussex BN3 3HA |
Director Name | Simon William Payne |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992 |
Appointment Duration | 1 week (resigned 03 February 1992) |
Role | Accountant |
Correspondence Address | 25 Thornbush Crescent Portslade Brighton East Sussex BN41 2GW |
Secretary Name | Mrs Margaret June Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992 |
Appointment Duration | 1 week (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 3 Braeside Avenue Brighton East Sussex BN1 8RL |
Director Name | Mark Harrington |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 August 1992) |
Role | Legal Executive |
Correspondence Address | 4 Park Rise Hove East Sussex BN3 8PG |
Director Name | John Mark Thompson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 August 1992) |
Role | Painter/Decorator |
Correspondence Address | 4 Park Rise Hove East Sussex BN3 8PG |
Secretary Name | Mark Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 August 1992) |
Role | Legal Executive |
Correspondence Address | 4 Park Rise Hove East Sussex BN3 8PG |
Secretary Name | Mr Thomas Cryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 February 1993) |
Role | Company Director |
Correspondence Address | 50 Sackville Road Hove East Sussex BN3 3HA |
Director Name | Mr Mark William Harrington |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 1994) |
Role | Legal Executive |
Correspondence Address | Flat 1 19 Montpelier Place Brighton East Sussex BN1 3BF |
Secretary Name | Mr Mark William Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 1994) |
Role | Legal Executive |
Correspondence Address | Flat 1 19 Montpelier Place Brighton East Sussex BN1 3BF |
Secretary Name | Jean Marie Copland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 1997) |
Role | Secretary |
Correspondence Address | 39 Ashurst Avenue Saltdean Brighton East Sussex BN2 8DR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992 |
Appointment Duration | 3 days (resigned 30 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mb Suite 178-202 Great Portland Street London W1N 5TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£132,947 |
Current Liabilities | £169,216 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
7 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
27 July 1999 | Return made up to 30/01/99; no change of members (4 pages) |
23 March 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
1 May 1997 | Return made up to 30/01/97; full list of members (6 pages) |
11 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Secretary resigned (2 pages) |
5 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
5 March 1996 | Return made up to 30/01/96; full list of members (6 pages) |
21 February 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |