Brighton
East Sussex
BN2 1AW
Secretary Name | Mr Paul Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2000(6 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | Fircones Broom Road Teddington Middlesex TW11 9PJ |
Secretary Name | Philip Adam Charles Tom Andrew Christopher De Nahlik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Cliffe House Motcombe Shaftesbury Dorset SP7 9LE |
Secretary Name | Fabienne Claire Frank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 80 Rue De Passy 75016 Paris France Foreign |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Salisbury House 31 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £709 |
Cash | £3 |
Current Liabilities | £45,462 |
Latest Accounts | 30 April 2001 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 July 2004 | Liquidators statement of receipts and payments (5 pages) |
---|---|
22 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 March 2004 | Liquidators statement of receipts and payments (5 pages) |
31 March 2003 | Statement of affairs (7 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 227 lincoln avenue twickenham middlesex TW2 6NL (1 page) |
13 March 2003 | Resolutions
|
13 March 2003 | Appointment of a voluntary liquidator (1 page) |
18 October 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
12 July 2001 | Return made up to 05/04/01; full list of members (5 pages) |
11 July 2001 | Ad 25/05/01--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
19 May 2000 | Return made up to 05/04/00; full list of members
|
13 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Secretary resigned (1 page) |
11 June 1999 | Return made up to 05/04/99; no change of members (4 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
19 June 1998 | Return made up to 05/04/98; full list of members (6 pages) |
17 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
24 June 1997 | Return made up to 05/04/97; change of members (6 pages) |
13 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
9 May 1996 | Return made up to 05/04/96; no change of members
|
25 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
1 May 1995 | Return made up to 05/04/95; full list of members (6 pages) |