Rottingdean
Brighton
Sussex
BN2 8AF
Secretary Name | Mr Adam Brockwell-Low |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1999(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 22 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Broomfield Road Bexleyheath Kent DA6 7PA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 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 | 06 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Raymond Barry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 1996) |
Role | Menswear Retailer |
Correspondence Address | 5 Lansdowne Place Hove East Sussex BN3 1HB |
Director Name | Mr Adam Brockwell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 1996) |
Role | Taxation/Business Consultant |
Correspondence Address | 31 Woodcrest Road Purley Surrey CR8 4JD |
Secretary Name | Mr Adam Brockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 31 Woodcrest Road Purley Surrey CR8 4JD |
Secretary Name | Howard William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1997) |
Role | Secretary |
Correspondence Address | 4 Cowslip Drive Deeping St James Peterborough PE6 8TE |
Secretary Name | Sk Company Secretarial Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 1999) |
Correspondence Address | Greensleeves 3 Hillcroft Avenue Purley Surrey CR8 3DJ |
Registered Address | 28 High Street Chislehurst Kent BR7 5AN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
22 June 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: kiew house 210 brighton road purley surrey CR8 4HB (1 page) |
18 January 1999 | Application for striking-off (1 page) |
10 November 1998 | Return made up to 06/10/98; full list of members (6 pages) |
17 December 1997 | New secretary appointed (1 page) |
17 December 1997 | Secretary resigned (1 page) |
13 November 1997 | Return made up to 06/10/97; no change of members
|
16 July 1997 | Full accounts made up to 30 November 1996 (12 pages) |
8 October 1996 | Amended full accounts made up to 30 November 1995 (11 pages) |
8 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
1 October 1996 | New director appointed (1 page) |
1 October 1996 | Director resigned (2 pages) |
26 September 1996 | Director resigned (2 pages) |
26 July 1996 | Full accounts made up to 30 November 1995 (6 pages) |
19 June 1996 | Particulars of mortgage/charge (4 pages) |
16 January 1996 | Return made up to 06/10/95; full list of members (6 pages) |