Hove
East Sussex
BN3 8AP
Secretary Name | Mr Derek James William Hawkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1992(1 week, 2 days after company formation) |
Appointment Duration | 27 years, 11 months (closed 07 April 2020) |
Role | Builder |
Correspondence Address | 46 Hangleton Valley Drive Hove East Sussex BN3 8AP |
Director Name | Karen Lee Bartley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1993(1 year, 2 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 07 April 2020) |
Role | Company Director |
Correspondence Address | 25 Molesworth Street Hove East Sussex BN3 5FL |
Director Name | Margaret Jean Hawkes |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1993(1 year, 2 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 07 April 2020) |
Role | Company Director |
Correspondence Address | 46 Hangleton Valley Drive Hove East Sussex BN3 8AP |
Director Name | Mr Stephen Michael Griffin |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 56 Alinora Avenue Goring By Sea Worthing West Sussex BN12 4LX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
7 April 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 1996 | Registered office changed on 30/12/96 from: 46 hangleton valley drive hove east sussex BN3 8AP (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: 46 hangleton valley drive hove east sussex BN3 8AP (1 page) |
23 December 1996 | Appointment of a liquidator (1 page) |
23 December 1996 | Appointment of a liquidator (1 page) |
16 September 1996 | Court order notice of winding up (2 pages) |
16 September 1996 | Order of court to wind up (1 page) |
16 September 1996 | Order of court to wind up (1 page) |
16 September 1996 | Court order notice of winding up (2 pages) |
16 July 1996 | Voluntary strike-off action has been suspended (1 page) |
16 July 1996 | Voluntary strike-off action has been suspended (1 page) |
9 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
9 July 1996 | First Gazette notice for voluntary strike-off (1 page) |
22 May 1996 | Application for striking-off (1 page) |
22 May 1996 | Application for striking-off (1 page) |
9 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
9 May 1996 | Return made up to 14/04/96; no change of members (4 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
27 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
23 April 1995 | Return made up to 14/04/95; no change of members
|
23 April 1995 | Return made up to 14/04/95; no change of members
|