Willingdon
Eastbourne
East Sussex
BN22 0HU
Secretary Name | Mr Alan Hoppen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1998(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 September 2001) |
Role | Company Director |
Correspondence Address | 12 Park Village East Regent's Park London NW1 7PX |
Secretary Name | Mr Anton Gerard Kudlacek Bree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 20 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Jevington Gardens Eastbourne East Sussex BN21 4HN |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1994(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 60 Welbeck Street London W1M 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,214 |
Current Liabilities | £1,319 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2001 | Application for striking-off (2 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: 63A ship street brighton BN1 1AE (1 page) |
10 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 June 1999 | Return made up to 13/06/99; no change of members (5 pages) |
10 December 1998 | Secretary's particulars changed (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: pavilion view 19 new road brighton east sussex BN1 1UF (1 page) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Return made up to 13/06/98; no change of members (5 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 July 1997 | Return made up to 13/06/97; full list of members (7 pages) |
3 July 1997 | Return made up to 13/06/96; full list of members (6 pages) |
3 July 1997 | Return made up to 13/06/95; full list of members; amend (7 pages) |
28 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (2 pages) |
8 August 1995 | Director's particulars changed (4 pages) |
8 August 1995 | Return made up to 13/06/95; full list of members (14 pages) |
27 June 1995 | Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 1995 | Particulars of mortgage/charge (10 pages) |