Summersdale Road
Chichester
West Sussex
PO19 6PN
Director Name | Mr David Bernard Alexander Davis |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 123 The Knightsbridge 199 Knightsbridge London SW7 1RH |
Secretary Name | Mr David Bernard Alexander Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2005(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 123 The Knightsbridge 199 Knightsbridge London SW7 1RH |
Secretary Name | Mr Ronald Edwin Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 1997) |
Role | Company Director |
Correspondence Address | 6 Brett Drive Bromham Bedford Bedfordshire MK43 8RF |
Secretary Name | Kenneth Bruce Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 2003) |
Role | Secretary |
Correspondence Address | 11 Parsley Close Walnut Tree Milton Keynes Buckinghamshire MK7 7DA |
Secretary Name | Naznin Dhanji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(10 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 August 2005) |
Role | Accountant |
Correspondence Address | 4 Cashmere Close Shenley Brook End Milton Keynes Buckinghamshire MK5 7FA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 123 The Knightsbridge 199 Knightsbridge London SW7 1RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
18 March 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | Application to strike the company off the register (2 pages) |
15 December 2009 | Application to strike the company off the register (2 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
5 April 2009 | Full accounts made up to 31 July 2008 (14 pages) |
5 April 2009 | Full accounts made up to 31 July 2008 (14 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (15 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (15 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (16 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (16 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: apartment 123 the knightsbridge 199 knightsbridge london SW7 1RH (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: apartment 123 the knightsbridge 199 knightsbridge london SW7 1RH (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: carina sunrise parkway linford wood milton keynes buckinghamshire MK14 6PN (1 page) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: carina sunrise parkway linford wood milton keynes buckinghamshire MK14 6PN (1 page) |
31 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
1 June 2006 | Particulars of mortgage/charge (6 pages) |
1 June 2006 | Particulars of mortgage/charge (6 pages) |
7 April 2006 | Full accounts made up to 31 July 2005 (14 pages) |
7 April 2006 | Full accounts made up to 31 July 2005 (14 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
5 September 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
5 September 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
12 August 2005 | Return made up to 31/05/05; full list of members (7 pages) |
12 August 2005 | Return made up to 31/05/05; full list of members (7 pages) |
29 December 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | Return made up to 31/05/04; full list of members
|
29 December 2004 | New secretary appointed (2 pages) |
19 August 2004 | Full accounts made up to 31 January 2004 (15 pages) |
19 August 2004 | Full accounts made up to 31 January 2004 (15 pages) |
2 September 2003 | Full accounts made up to 31 January 2003 (13 pages) |
2 September 2003 | Full accounts made up to 31 January 2003 (13 pages) |
19 June 2003 | Return made up to 31/05/03; full list of members
|
19 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
5 August 2002 | Full accounts made up to 31 January 2002 (12 pages) |
5 August 2002 | Full accounts made up to 31 January 2002 (12 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members
|
28 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 July 2001 | Full accounts made up to 31 January 2001 (11 pages) |
27 July 2001 | Full accounts made up to 31 January 2001 (11 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members
|
10 May 2001 | Registered office changed on 10/05/01 from: suite 17 challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: suite 17 challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP (1 page) |
3 August 2000 | Full accounts made up to 31 January 2000 (11 pages) |
3 August 2000 | Full accounts made up to 31 January 2000 (11 pages) |
26 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
26 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
4 July 1999 | Full accounts made up to 31 January 1999 (11 pages) |
4 July 1999 | Full accounts made up to 31 January 1999 (11 pages) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
28 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
15 May 1999 | Particulars of mortgage/charge (11 pages) |
15 May 1999 | Particulars of mortgage/charge (7 pages) |
15 May 1999 | Particulars of mortgage/charge (11 pages) |
15 May 1999 | Particulars of mortgage/charge (7 pages) |
9 December 1998 | Remove an aud form 391 (2 pages) |
9 December 1998 | Remove an aud form 391 (2 pages) |
15 September 1998 | Full accounts made up to 31 January 1998 (13 pages) |
15 September 1998 | Full accounts made up to 31 January 1998 (13 pages) |
22 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
22 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: suite 5 challange house sherwood drive bletchley milton keynes MK3 6DP (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: suite 5 challange house sherwood drive bletchley milton keynes MK3 6DP (1 page) |
24 January 1998 | Particulars of property mortgage/charge (3 pages) |
24 January 1998 | Particulars of property mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (11 pages) |
17 January 1998 | Particulars of property mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (11 pages) |
17 January 1998 | Particulars of property mortgage/charge (3 pages) |
1 September 1997 | Full accounts made up to 31 January 1997 (5 pages) |
1 September 1997 | Full accounts made up to 31 January 1997 (5 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members
|
2 April 1997 | Registered office changed on 02/04/97 from: suite 15E challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: suite 15E challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | Secretary resigned (1 page) |
22 August 1996 | Full accounts made up to 31 January 1996 (5 pages) |
22 August 1996 | Full accounts made up to 31 January 1996 (5 pages) |
14 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
14 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
11 July 1995 | Full accounts made up to 31 January 1995 (5 pages) |
11 July 1995 | Full accounts made up to 31 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 August 1994 | Company name changed listlend company LIMITED\certificate issued on 23/08/94 (2 pages) |
22 August 1994 | Company name changed listlend company LIMITED\certificate issued on 23/08/94 (2 pages) |
31 May 1994 | Incorporation (9 pages) |