Langney
Eastbourne
East Sussex
BN23 7PL
Director Name | Michelle Denise Cousins |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Great Cliffe Road Langney Eastbourne East Sussex BN23 7AY |
Secretary Name | Michelle Denise Cousins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Great Cliffe Road Langney Eastbourne East Sussex BN23 7AY |
Director Name | Samantha Maria Kaplan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Hambleton Close Langney Eastbourne East Sussex BN23 8EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £241,837 |
Gross Profit | £46,617 |
Net Worth | £10,416 |
Current Liabilities | £39,098 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 30/01/04; full list of members (7 pages) |
22 June 2004 | Director resigned (1 page) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
11 April 2003 | Return made up to 30/01/03; full list of members
|
30 August 2002 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
9 May 2002 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
19 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
13 June 2001 | Amended full accounts made up to 30 April 2000 (12 pages) |
22 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 February 2001 | Return made up to 30/01/01; full list of members
|
23 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
1 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
17 February 1998 | Ad 02/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | New secretary appointed;new director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
30 January 1998 | Incorporation (18 pages) |