Eastbourne
East Sussex
BN21 3YA
Director Name | Graham Andrew Kendrick |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 May 2005) |
Role | Music Writer |
Correspondence Address | 8 Oaks Road Croydon CR0 5HL |
Director Name | Jill Kendrick |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 1998(4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 03 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Post Office Square Tunbridge Wells Kent TN1 1BQ |
Director Name | John Richard Caladine |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 1 The Avenue Eastbourne East Sussex BN21 3YA |
Director Name | Alison Mary Stevens |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 The Avenue Eastbourne East Sussex BN21 3YA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 132 Upper Shirley Road Croydon Surrey CR0 5HA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Heathfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £549 |
Net Worth | £12,748 |
Cash | £12,363 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2004 | Application for striking-off (1 page) |
28 October 2004 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
26 February 2004 | Return made up to 23/02/04; full list of members (7 pages) |
23 December 2003 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
25 February 2003 | Return made up to 23/02/03; full list of members (7 pages) |
18 December 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
13 March 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
21 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 31 August 2000 (10 pages) |
23 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
4 April 2000 | Return made up to 23/02/00; full list of members (6 pages) |
27 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
31 March 1999 | Full accounts made up to 31 August 1998 (5 pages) |
18 March 1999 | Accounting reference date shortened from 31/03/99 to 31/08/98 (1 page) |
22 February 1999 | Return made up to 23/02/99; full list of members (6 pages) |
21 September 1998 | Memorandum and Articles of Association (15 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 1 the avenue eastbourne east sussex BN21 3YA (1 page) |
29 April 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
29 April 1998 | Director resigned (1 page) |
24 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Incorporation (19 pages) |