Hove
BN3 5HH
Director Name | Stephen David Villiers |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 October 2007) |
Role | Graphics Designer |
Correspondence Address | 17 Letchford Gardens London NW10 6AD |
Secretary Name | Stephen David Villiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 October 2007) |
Role | Graphics Designer |
Correspondence Address | 17 Letchford Gardens London NW10 6AD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 2 Albion Place Hammersmith W6 0QT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,032 |
Cash | £6,252 |
Current Liabilities | £25,049 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
24 October 2007 | Secretary resigned;director resigned (1 page) |
22 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
12 October 2006 | Ad 31/01/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 February 2006 | Return made up to 01/12/05; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 December 2004 | Return made up to 01/12/04; full list of members
|
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
22 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
18 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
12 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 January 2000 (4 pages) |
20 December 2000 | Return made up to 01/12/00; full list of members
|
19 January 2000 | Return made up to 01/12/99; full list of members
|
10 September 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
15 December 1998 | Secretary resigned (1 page) |
1 December 1998 | Incorporation (14 pages) |