St Leonards On Sea
East Sussex
TN38 0DN
Secretary Name | Mark Terrance Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 December 2008) |
Role | Property Developer |
Correspondence Address | 177 Marine Court St. Leonards On Sea East Sussex TN38 0DN |
Director Name | David Stephen Kay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Print Consultant |
Correspondence Address | 3 Ossulton Way London N2 0DT |
Secretary Name | David Stephen Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Print Consultant |
Correspondence Address | 3 Ossulton Way London N2 0DT |
Director Name | Valerie Kay |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 64 West Way Edgware Middlesex HA8 9LB |
Secretary Name | Valerie Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 64 West Way Edgware Middlesex HA8 9LB |
Director Name | Paul Gray |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 2005) |
Role | Co Director |
Correspondence Address | Acacia Flat 14 The Shrubbery, No..2 Lavender Grdns London SW11 1DL |
Director Name | David Kay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | 16a New Quebec Street London W1H 7DG |
Secretary Name | David Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | 16a New Quebec Street London W1H 7DG |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 22a Theobalds Road London WC1X 8PF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,527 |
Cash | £1,758 |
Current Liabilities | £22,390 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2005 | Director resigned (1 page) |
17 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
20 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 February 2004 | Director's particulars changed (1 page) |
30 September 2003 | Return made up to 30/07/03; full list of members
|
22 September 2003 | Director's particulars changed (1 page) |
27 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 May 2003 | New secretary appointed (3 pages) |
14 May 2003 | Secretary resigned;director resigned (1 page) |
8 November 2002 | Return made up to 30/07/02; full list of members (7 pages) |
12 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | Secretary resigned;director resigned (1 page) |
21 August 2002 | Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
20 September 2001 | Return made up to 30/07/01; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
10 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
8 November 1999 | Return made up to 30/07/99; full list of members (5 pages) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | Secretary resigned;director resigned (1 page) |
4 March 1999 | Registered office changed on 04/03/99 from: 3RD floor 26 eastcastle street london W1N 7PB (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 3RD floor 26 east castle street london W1N 7PB (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
30 July 1998 | Incorporation (7 pages) |