56 Grove Road
Eastbourne
East Sussex
BN21 4UD
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 January 2004) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | Michael James Probyn |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 06 May 1997(6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1998) |
Role | Commerce |
Correspondence Address | 44 Turneville Road West Kensington London W14 9PS |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 6th Floor Abford House 15 Wilton Road London SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £18,430 |
Gross Profit | £18,430 |
Net Worth | £1 |
Cash | £3,117 |
Current Liabilities | £3,116 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 1ST contact clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
15 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
26 September 2001 | Return made up to 30/04/01; full list of members
|
14 December 2000 | Registered office changed on 14/12/00 from: 44 turneville road west kensington london W14 9PS (1 page) |
31 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
10 May 2000 | Full accounts made up to 30 April 2000 (6 pages) |
7 December 1999 | Full accounts made up to 30 April 1999 (6 pages) |
30 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
29 July 1998 | Full accounts made up to 30 April 1998 (6 pages) |
24 May 1998 | Return made up to 30/04/98; full list of members
|
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: unit 3 the arches villiers street london WC2N 6NG (1 page) |
9 May 1997 | Director resigned (2 pages) |
30 April 1997 | Incorporation (10 pages) |