Brighton Marina
Brighton
East Sussex
BN2 5WJ
Secretary Name | Joseph William O'Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2005(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 12 September 2012) |
Role | Builder |
Correspondence Address | 14 Claremont Place Gravesend Kent DA11 0PQ |
Director Name | Debbie Maria Maynard |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Secretary/Director |
Correspondence Address | 79 Beulah Road Walthamstow London E17 9LD |
Director Name | Monica Joanna (Nikki) Riddell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Beulah Road Walthamstow London E17 9LD |
Secretary Name | Debbie Maria Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Role | Secretary/Director |
Correspondence Address | 79 Beulah Road Walthamstow London E17 9LD |
Director Name | Asia Florence Mary Riddell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 61 Eastry Close Ashford Kent TN23 5RU |
Director Name | Bonnie Avis |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 March 2000) |
Role | Landlady |
Correspondence Address | Telford House Castle Hill Rochester Kent ME1 1QQ |
Director Name | Donna Marina Riddell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 70 Collingwood Court Brighton East Sussex BN2 5WJ |
Secretary Name | Mr Joseph D'Angelo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(6 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 July 2005) |
Role | Property Developer |
Correspondence Address | 70 Collingwood Court Brighton Marina Brighton East Sussex BN2 5WJ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £89,397 |
Cash | £4,416 |
Current Liabilities | £165,197 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2012 | Final Gazette dissolved following liquidation (1 page) |
12 September 2012 | Final Gazette dissolved following liquidation (1 page) |
12 June 2012 | Return of final meeting of creditors (1 page) |
12 June 2012 | Notice of final account prior to dissolution (1 page) |
12 June 2012 | Notice of final account prior to dissolution (1 page) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from harris lipman LLP new broad street house 35 new broad street london EC2M 1NH (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from harris lipman LLP new broad street house 35 new broad street london EC2M 1NH (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: enterprise house 197-201 church road hove east sussex BN3 2AH (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: enterprise house 197-201 church road hove east sussex BN3 2AH (1 page) |
3 May 2007 | Appointment of a liquidator (1 page) |
3 May 2007 | Appointment of a liquidator (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Order of court to wind up (1 page) |
14 February 2006 | Order of court to wind up (1 page) |
14 February 2006 | Order of court to wind up (3 pages) |
14 February 2006 | Order of court to wind up (3 pages) |
14 June 2005 | Return made up to 28/03/05; full list of members (7 pages) |
14 June 2005 | Return made up to 28/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 August 2003 | Return made up to 28/03/03; full list of members
|
7 August 2003 | Return made up to 28/03/03; full list of members (7 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 7 harmer street gravesend kent DA12 2AP (1 page) |
27 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 May 2003 | Return made up to 28/03/02; full list of members (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 May 2003 | Return made up to 28/03/02; full list of members (5 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 7 harmer street gravesend kent DA12 2AP (1 page) |
27 May 2003 | Return made up to 28/03/01; full list of members (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 May 2003 | Director's particulars changed (1 page) |
27 May 2003 | Return made up to 28/03/01; full list of members (5 pages) |
27 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Restoration by order of the court (2 pages) |
20 May 2003 | Restoration by order of the court (2 pages) |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2001 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
27 July 2001 | Total exemption full accounts made up to 31 March 2000 (8 pages) |
15 March 2001 | Return made up to 28/03/00; full list of members (6 pages) |
15 March 2001 | Return made up to 28/03/00; full list of members (6 pages) |
13 February 2001 | Strike-off action suspended (1 page) |
13 February 2001 | Strike-off action suspended (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | Secretary resigned;director resigned (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 23 havelock road hastings east sussex TN34 1BP (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 23 havelock road hastings east sussex TN34 1BP (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
31 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
23 October 1998 | Company name changed tiger's eye productions LIMITED\certificate issued on 26/10/98 (2 pages) |
23 October 1998 | Company name changed tiger's eye productions LIMITED\certificate issued on 26/10/98 (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
23 June 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 June 1998 | New director appointed (2 pages) |
13 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
13 May 1998 | Return made up to 28/03/98; full list of members (6 pages) |
7 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 28/03/96; no change of members (4 pages) |
7 April 1997 | Return made up to 28/03/96; no change of members (4 pages) |
7 April 1997 | Return made up to 28/03/97; no change of members
|
30 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
30 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: dargate egerton road charing heath kent TN27 0AX (1 page) |
23 April 1995 | Registered office changed on 23/04/95 from: dargate egerton road charing heath kent TN27 0AX (1 page) |
31 January 1995 | Particulars of mortgage/charge (3 pages) |
31 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |