Hove
East Sussex
BN3 7EA
Secretary Name | Lindsay Marguerite Ann Sartori |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Friars Greyfriars Lane, Storrington Pulborough West Sussex Rh20 4h |
Director Name | Mrs Pamela Margaret Mutton |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 December 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Braybon Avenue Brighton East Sussex BN1 8EA |
Director Name | Aubrey Milstein |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1999(4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 December 2002) |
Role | Retired |
Correspondence Address | 55 Langdale Gardens Hove East Sussex BN3 4HL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Alzheimers Disease Society Gordon House, Greencoat Place London SW1P 1PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £32,588 |
Net Worth | £2 |
Cash | £12,506 |
Current Liabilities | £12,504 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2002 | Application for striking-off (1 page) |
11 June 2001 | Return made up to 19/04/01; full list of members (7 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (8 pages) |
29 December 2000 | Director's particulars changed (1 page) |
30 June 2000 | Return made up to 19/04/00; full list of members (7 pages) |
7 February 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
31 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Incorporation (20 pages) |