Somerhill Road
Hove
East Sussex
BN3 1RL
Secretary Name | Sheryl Margo |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2001(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Correspondence Address | 35 Queens Hill Avenue Moortown Leeds LS17 6BB |
Secretary Name | Sheryl Margo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | 37 Lancaster Court Kingsway Hove East Sussex BN3 2TQ |
Secretary Name | Christopher Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(2 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 11 Williams Road Shoreham By Sea West Sussex BN43 6BP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £57,870 |
Net Worth | -£28,063 |
Current Liabilities | £87,709 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
18 May 2003 | Dissolved (1 page) |
---|---|
18 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2003 | Liquidators statement of receipts and payments (5 pages) |
28 February 2002 | Statement of affairs (6 pages) |
28 February 2002 | Appointment of a voluntary liquidator (1 page) |
28 February 2002 | Resolutions
|
14 February 2002 | Registered office changed on 14/02/02 from: c/o simon winnard and company redington court 69 church road hove east sussex BN3 2BB (1 page) |
11 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
7 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
13 April 2001 | Full accounts made up to 31 October 1999 (8 pages) |
5 December 2000 | Return made up to 06/10/00; full list of members (6 pages) |
8 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
12 March 1999 | Memorandum and Articles of Association (8 pages) |
10 March 1999 | Company name changed creative property services limit ed\certificate issued on 11/03/99 (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
3 December 1998 | Secretary resigned (1 page) |
6 October 1998 | Incorporation (14 pages) |