Stone Cross
Pevensey
East Sussex
BN24 5PY
Secretary Name | Melanie Anne Pearce |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1999(4 years, 7 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 10 Green Grove Hailsham East Sussex BN27 3NZ |
Secretary Name | Brian Frederick Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 8 Vicars Hill Ladywell Village London SE13 7JH |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | One Great Cumberland Place London W1H 8LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,564 |
Cash | £4,558 |
Current Liabilities | £34,604 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
15 August 2002 | Dissolved (1 page) |
---|---|
15 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2002 | Liquidators statement of receipts and payments (5 pages) |
27 September 2001 | Liquidators statement of receipts and payments (5 pages) |
20 March 2001 | Liquidators statement of receipts and payments (5 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 1 great cumberland place london W1H 8LE (1 page) |
23 March 2000 | Appointment of a voluntary liquidator (1 page) |
23 March 2000 | Resolutions
|
23 March 2000 | Statement of affairs (5 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 19 shipley mill close stone cross pevensey east sussex BN24 5PY (1 page) |
15 February 2000 | Return made up to 20/09/99; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 June 1999 | Director's particulars changed (1 page) |
21 June 1999 | Return made up to 20/09/98; full list of members (5 pages) |
18 May 1999 | New secretary appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: hilden park house 79 tonbridge road hildenborough, tonbridge kent TN11 9BH (1 page) |
20 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
10 October 1997 | Return made up to 20/09/97; no change of members (4 pages) |
13 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
22 October 1996 | Return made up to 20/09/96; no change of members (4 pages) |
3 June 1996 | Return made up to 20/09/95; full list of members
|
14 December 1995 | Registered office changed on 14/12/95 from: 13 doveney close st pauls cray orpington kent BR5 3WE (1 page) |