Beachlands
Hayling Island
Hants
PO11 0AG
Director Name | Mr Albert Warren Peak |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2006(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Wheatlands Avenue Hayling Island Hampshire PO11 9SG |
Secretary Name | Mrs Shirley Peak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Beachlands 5 The Seafront Hayling Island Hampshire Po11 |
Secretary Name | Patricia Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | 70 Homegrove House Grove Road North Southsea Hampshire PO5 1HW |
Director Name | Ms Zhaleh Biglari |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(3 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 28 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Bramsdon Court Eastern Parade Southsea PO4 9RA |
Secretary Name | Carol Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | 24 Embassy Court Bramble Road Southsea Portsmouth PO4 0DS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Station Road London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
100 at £1 | Mr George William Peak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£217,419 |
Cash | £14,070 |
Current Liabilities | £299,035 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 June 2012 | Termination of appointment of Carol Tomlinson as a secretary on 1 June 2012 (1 page) |
1 June 2012 | Termination of appointment of Carol Tomlinson as a secretary on 1 June 2012 (1 page) |
31 January 2012 | Termination of appointment of Zhaleh Biglari as a director on 28 January 2012 (1 page) |
2 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Zhaleh Biglari on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Albert Warren Peak on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for George William Peak on 1 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Albert Warren Peak on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for George William Peak on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Zhaleh Biglari on 1 October 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
12 May 2008 | Director's change of particulars / george peak / 07/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / jaleh biglari / 07/05/2008 (1 page) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 13 station road finchley london N3 2SB (1 page) |
25 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 January 2007 | Return made up to 05/11/06; full list of members (3 pages) |
23 November 2006 | Director's particulars changed (1 page) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 June 2006 | New director appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 October 2003 | Return made up to 05/11/03; full list of members (7 pages) |
25 October 2003 | Particulars of mortgage/charge (4 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
5 November 2002 | Return made up to 05/11/02; full list of members (5 pages) |
24 December 2001 | Return made up to 05/11/01; full list of members (5 pages) |
24 December 2001 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
4 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
10 November 2000 | Return made up to 05/11/00; full list of members (5 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
29 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
29 January 2000 | Particulars of mortgage/charge (5 pages) |
18 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
11 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
10 November 1998 | Return made up to 05/11/98; full list of members (6 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (10 pages) |
6 November 1997 | Return made up to 05/11/97; full list of members (6 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
9 June 1997 | Accounting reference date shortened from 30/11/97 to 30/09/97 (1 page) |
9 June 1997 | New director appointed (3 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Ad 16/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 788-790 finchley road london NW11 7UR (1 page) |
5 November 1996 | Incorporation (17 pages) |