Southsea
Hants
PO5 1QZ
Secretary Name | Lansdowne Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2001(7 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 13 May 2008) |
Correspondence Address | Ency Associates Printware Court Cumberland Business Centre Northumberland Road Portsmouth PO5 1DS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Farid Yeganeh |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1995) |
Role | Businessman |
Correspondence Address | Rock Garden Hotel Clarence Road Southsea Hampshire PO5 2LQ |
Secretary Name | Justin David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | 7 Beech Road Southsea Portsmouth Hampshire PO5 2LQ |
Secretary Name | George Scullion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 April 2001) |
Role | Salesman |
Correspondence Address | 493 Dunsbury Way Liegh Park Havant Hampshire PO9 5BE |
Director Name | Dominica Jane Hobbs |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | 77 Highbury Grove Cosham Portsmouth Hampshire PO6 2RJ |
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 | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £232,384 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 November 2007 | Liquidators statement of receipts and payments (5 pages) |
24 April 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
25 October 2005 | Liquidators statement of receipts and payments (5 pages) |
12 July 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 November 2003 | Liquidators statement of receipts and payments (5 pages) |
9 May 2003 | Liquidators statement of receipts and payments (5 pages) |
8 November 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: 5 holland road southsea PO4 0EB (1 page) |
31 October 2001 | Resolutions
|
31 October 2001 | Statement of affairs (7 pages) |
31 October 2001 | Appointment of a voluntary liquidator (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Return made up to 11/03/01; full list of members
|
4 April 2001 | Resolutions
|
30 March 2001 | Registered office changed on 30/03/01 from: 40 saint edwards road southsea hampshire PO5 3DJ (1 page) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 April 2000 | Particulars of mortgage/charge (4 pages) |
3 April 2000 | Return made up to 11/03/00; full list of members
|
20 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
13 March 1999 | Return made up to 11/03/99; no change of members
|
25 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
15 April 1998 | Return made up to 11/03/98; full list of members
|
28 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 April 1997 | Return made up to 11/03/97; no change of members
|
13 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 April 1996 | Return made up to 11/03/96; no change of members (4 pages) |
1 April 1996 | New director appointed (2 pages) |
19 September 1995 | Director resigned (2 pages) |
19 September 1995 | New secretary appointed (2 pages) |