Shoreham By Sea
West Sussex
BN43 6RQ
Secretary Name | Mr Andy Uren |
---|---|
Status | Closed |
Appointed | 18 September 2014(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 January 2017) |
Role | Company Director |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Secretary Name | Nina Elaine Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Chapel Hill Lewes East Sussex BN7 2BB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.espritdecorpsltd.co.uk |
---|
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Tina Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,837 |
Cash | £92 |
Current Liabilities | £1,929 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 May 1999 | Delivered on: 18 May 1999 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
26 August 2015 | Registered office address changed from Second Floor 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from , Second Floor 2 Carshalton Road, Sutton, Surrey, SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 October 2014 | Total exemption full accounts made up to 28 February 2014 (9 pages) |
23 September 2014 | Termination of appointment of Nina Elaine Archer as a secretary on 18 September 2014 (1 page) |
23 September 2014 | Appointment of Mr Andy Uren as a secretary on 18 September 2014 (2 pages) |
9 December 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
13 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
21 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
29 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
9 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
24 November 2009 | Director's details changed for Tina Elizabeth Carter on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
10 December 2008 | Total exemption full accounts made up to 29 February 2008 (10 pages) |
28 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from, bank house, 1/7 sutton court road, sutton, surrey, SM1 4SP (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from bank house 1/7 sutton court road sutton surrey SM1 4SP (1 page) |
8 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
11 December 2007 | Return made up to 27/10/07; no change of members (6 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
16 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
14 November 2005 | Return made up to 27/10/05; full list of members
|
7 January 2005 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
12 November 2004 | Return made up to 27/10/04; full list of members
|
23 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
21 November 2003 | Return made up to 27/10/03; full list of members (6 pages) |
13 November 2002 | Return made up to 27/10/02; full list of members (6 pages) |
8 October 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
6 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
2 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
16 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
9 November 1999 | Return made up to 27/10/99; full list of members
|
10 August 1999 | Full accounts made up to 28 February 1999 (7 pages) |
18 May 1999 | Particulars of mortgage/charge (6 pages) |
17 November 1998 | Return made up to 27/10/98; full list of members
|
9 February 1998 | Accounting reference date extended from 31/10/98 to 28/02/99 (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
27 October 1997 | Incorporation (14 pages) |