Queens Gardens
Hove
East Sussex
BN3 2LP
Director Name | Valerie Christina Lindgren |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 February 2017) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | 54 Kingsway Court Queens Gardens Hove East Sussex BN3 2LP |
Director Name | Valerie Christina Lindgren |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | 54 Kingsway Court Queens Gardens Hove East Sussex BN3 2LP |
Secretary Name | Sylvia Ethel Lindgren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Marine Avenue Hove East Sussex BN3 4LG |
Secretary Name | Mark Anthony Lindgren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 August 2008) |
Role | Company Director |
Correspondence Address | Regal House Shripney Road Bognor Regis West Sussex PO22 9NP |
Secretary Name | Valerie Christina Lindgren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Kingsway Court Queens Gardens Hove East Sussex BN3 2LP |
Website | www.greentoppercars.co.uk/ |
---|---|
Telephone | 01243 861600 |
Telephone region | Chichester |
Registered Address | C/O The McCay Partnership Unit 24 Capital Business Centre South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Mrs Valerie Christina Lindgren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,474 |
Current Liabilities | £37,756 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2016 | Application to strike the company off the register (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 August 2016 | Previous accounting period extended from 31 March 2016 to 30 April 2016 (3 pages) |
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
27 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Registered office address changed from Viceroy Motors Shripney Road Bognor Regis West Sussex PO22 9NG to C/O the Mccay Partnership Unit 24 Capital Business Centre South Croydon Surrey CR2 0BS on 25 July 2014 (1 page) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
28 November 2013 | Appointment of Valerie Christina Lindgren as a director (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Termination of appointment of Valerie Lindgren as a secretary (1 page) |
6 November 2012 | Termination of appointment of Valerie Lindgren as a director (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
24 February 2009 | Director's change of particulars / valerie lindgren / 24/02/2009 (1 page) |
24 February 2009 | Director's change of particulars / lionel lindgren / 23/02/2009 (1 page) |
24 February 2009 | Secretary's change of particulars / valerie lindgren / 24/02/2009 (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 September 2008 | Appointment terminated secretary mark lindgren (1 page) |
4 September 2008 | Secretary appointed valerie christina lindgren (2 pages) |
6 May 2008 | Return made up to 24/02/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | Return made up to 24/02/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
22 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
17 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 April 2001 | Return made up to 24/02/01; full list of members
|
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 April 2000 | Return made up to 24/02/00; full list of members
|
9 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
21 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Ad 31/03/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
18 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
2 September 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
24 February 1997 | Incorporation (15 pages) |