Lewes
East Sussex
BN7 1JL
Secretary Name | Mrs Julia Dart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 2000) |
Role | General Manager |
Correspondence Address | 20 Canbury Park Road Kingston Upon Thames Surrey KT2 6JX |
Director Name | Dr Mary Jane Dawson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 2000) |
Role | Medical Practitioner |
Correspondence Address | 11 Houselands Road Tonbridge Kent TN9 1JJ |
Director Name | Jill Patricia Segal |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 July 2008) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cinnamon Row Plantation Wharf London SW11 3TW |
Secretary Name | Jill Patricia Segal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 July 2008) |
Role | Arts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cinnamon Row Plantation Wharf London SW11 3TW |
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 | Mutual House 70 Conduit Street London W1S 2GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | Andrew Pocock 5.00% Ordinary |
---|---|
5 at £1 | Andrew Pocock 5.00% Ordinary A |
5 at £1 | Penny Pocock 5.00% Ordinary |
5 at £1 | Penny Pocock 5.00% Ordinary A |
40 at £1 | P. Allen 40.00% Ordinary |
40 at £1 | Patrick Allen 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£166,543 |
Cash | £127 |
Current Liabilities | £166,670 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
17 February 2016 | Compulsory strike-off action has been suspended (1 page) |
17 February 2016 | Compulsory strike-off action has been suspended (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) |
15 June 2015 | Registered office address changed from C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
18 August 2014 | Statement of capital following an allotment of shares on 20 July 2013
|
18 August 2014 | Statement of capital following an allotment of shares on 20 July 2013
|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 July 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 14 April 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Director's details changed for Mr Patrick Allen on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Patrick Allen on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Patrick Allen on 8 July 2013 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
18 November 2011 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
17 November 2011 | Director's details changed for Patrick Allen on 1 April 2010 (3 pages) |
17 November 2011 | Director's details changed for Patrick Allen on 1 April 2010 (3 pages) |
17 November 2011 | Director's details changed for Patrick Allen on 1 April 2010 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 July 2009 | Director's change of particulars / patrick allen / 01/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / patrick allen / 01/07/2009 (1 page) |
2 July 2009 | Return made up to 14/04/09; full list of members (3 pages) |
2 July 2009 | Return made up to 14/04/09; full list of members (3 pages) |
1 July 2009 | Appointment terminated director jill segal (1 page) |
1 July 2009 | Appointment terminated secretary jill segal (1 page) |
1 July 2009 | Appointment terminated secretary jill segal (1 page) |
1 July 2009 | Appointment terminated director jill segal (1 page) |
28 March 2009 | Return made up to 04/04/08; full list of members (10 pages) |
28 March 2009 | Return made up to 04/04/08; full list of members (10 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 May 2007 | Return made up to 14/04/07; full list of members (7 pages) |
21 May 2007 | Return made up to 14/04/07; full list of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: calder & co 1 regent street london SW1Y 4NW (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: calder & co 1 regent street london SW1Y 4NW (1 page) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 14/04/06; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
5 July 2004 | Delivery ext'd 3 mth 31/08/03 (2 pages) |
5 July 2004 | Delivery ext'd 3 mth 31/08/03 (2 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: calder & co 1 regent street london SW1Y 4NW (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: calder & co 1 regent street london SW1Y 4NW (1 page) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
7 May 2003 | Return made up to 14/04/03; full list of members
|
7 May 2003 | Return made up to 14/04/03; full list of members
|
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 June 2002 | Return made up to 14/04/02; full list of members (7 pages) |
29 June 2002 | Return made up to 14/04/02; full list of members (7 pages) |
9 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
9 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
19 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
5 October 2000 | Registered office changed on 05/10/00 from: three corner park calstock cornwall PL18 9RG (1 page) |
5 October 2000 | Registered office changed on 05/10/00 from: three corner park calstock cornwall PL18 9RG (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Director resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
18 September 2000 | New secretary appointed;new director appointed (2 pages) |
6 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
6 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
9 May 2000 | Return made up to 14/04/00; full list of members
|
9 May 2000 | Return made up to 14/04/00; full list of members
|
28 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
24 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
24 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
25 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
25 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
8 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
8 June 1997 | Full accounts made up to 31 August 1996 (10 pages) |
4 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
4 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
21 June 1996 | Return made up to 14/04/96; full list of members (6 pages) |
21 June 1996 | Return made up to 14/04/96; full list of members (6 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: gun house 1-4 artillery passage london E1 7LJ (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: gun house 1-4 artillery passage london E1 7LJ (1 page) |
28 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
22 June 1995 | Return made up to 14/04/95; no change of members (4 pages) |
22 June 1995 | Return made up to 14/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
17 August 1992 | Company name changed trendfine LIMITED\certificate issued on 18/08/92 (2 pages) |
17 August 1992 | Company name changed trendfine LIMITED\certificate issued on 18/08/92 (2 pages) |
29 May 1992 | Memorandum and Articles of Association (5 pages) |
29 May 1992 | Memorandum and Articles of Association (5 pages) |
29 May 1992 | Resolutions
|
14 April 1992 | Incorporation (13 pages) |
14 April 1992 | Incorporation (13 pages) |