Leicester
LE3 1BR
Secretary Name | Rachel Jane Hare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 28 September 2021) |
Role | Company Director |
Correspondence Address | 7 Gooding Avenue Leicester LE3 1BR |
Director Name | Rachel Jane Hare |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 2003) |
Role | Deputy House Manager |
Correspondence Address | 4a Bromley Hill Bromley Kent BR1 4JX |
Secretary Name | Kazy Stephen Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Bromley Hill Bromley Kent BR1 4JX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 131 Hayes Lane Hayes Bromley Kent BR2 9EJ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Hayes and Coney Hall |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,700 |
Gross Profit | £5,083 |
Net Worth | -£5,588 |
Cash | £605 |
Current Liabilities | £6,508 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
28 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
8 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
3 May 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
20 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page) |
15 May 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
15 May 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
3 May 2016 | Secretary's details changed for Rachel Jane Hare on 16 September 2015 (1 page) |
3 May 2016 | Secretary's details changed for Rachel Jane Hare on 16 September 2015 (1 page) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Kazy Stephen Richards on 16 September 2015 (2 pages) |
3 May 2016 | Director's details changed for Kazy Stephen Richards on 16 September 2015 (2 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 April 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
28 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 October 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
16 September 2013 | Total exemption full accounts made up to 5 April 2013 (17 pages) |
16 September 2013 | Total exemption full accounts made up to 5 April 2013 (17 pages) |
16 September 2013 | Total exemption full accounts made up to 5 April 2013 (17 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
16 August 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
16 August 2011 | Total exemption full accounts made up to 5 April 2011 (7 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Kazy Stephen Richards on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Kazy Stephen Richards on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Kazy Stephen Richards on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption full accounts made up to 5 April 2010 (6 pages) |
26 April 2010 | Total exemption full accounts made up to 5 April 2010 (6 pages) |
26 April 2010 | Total exemption full accounts made up to 5 April 2010 (6 pages) |
20 May 2009 | Total exemption full accounts made up to 5 April 2009 (6 pages) |
20 May 2009 | Total exemption full accounts made up to 5 April 2009 (6 pages) |
20 May 2009 | Total exemption full accounts made up to 5 April 2009 (6 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
28 July 2008 | Return made up to 23/04/08; full list of members (3 pages) |
28 July 2008 | Return made up to 23/04/08; full list of members (3 pages) |
9 July 2008 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
9 July 2008 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
9 July 2008 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
9 July 2008 | Accounting reference date shortened from 30/04/2008 to 05/04/2008 (1 page) |
9 July 2008 | Accounting reference date shortened from 30/04/2008 to 05/04/2008 (1 page) |
26 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
26 November 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
16 July 2007 | Return made up to 23/04/07; full list of members (2 pages) |
16 July 2007 | Return made up to 23/04/07; full list of members (2 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
12 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
12 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
12 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
26 April 2005 | Return made up to 23/04/05; full list of members
|
26 April 2005 | Return made up to 23/04/05; full list of members
|
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
25 February 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
4 May 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
4 May 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
22 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 23/04/04; full list of members (6 pages) |
2 December 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
2 December 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
24 June 2003 | Return made up to 23/04/03; full list of members (6 pages) |
24 June 2003 | Return made up to 23/04/03; full list of members (6 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: chantry lodge pyecombe street, pyecombe brighton east sussex BN45 7EE (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: chantry lodge pyecombe street, pyecombe brighton east sussex BN45 7EE (1 page) |
27 October 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
27 October 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
23 April 2002 | Return made up to 23/04/02; full list of members
|
23 April 2002 | Return made up to 23/04/02; full list of members
|
30 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
30 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
9 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
9 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
27 September 1999 | Director resigned (1 page) |
23 April 1999 | Incorporation (14 pages) |
23 April 1999 | Incorporation (14 pages) |