Eastbourne
East Sussex
BN20 7UX
Director Name | Dr William Trevor Moses |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterbourne Cottage Rushett Lane Norton Faversham Kent ME13 0SG |
Secretary Name | Mr Arthur Kenneth Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Saffrons Park Eastbourne East Sussex BN20 7UX |
Director Name | Stuart Edward Ballantyne |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1999(6 days after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 March 2015) |
Role | Marine Consultant |
Country of Residence | Australia |
Correspondence Address | 2nd Floor 10 Chiswell Street London EC1Y 4UQ |
Secretary Name | Dr William Trevor Moses |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years (resigned 01 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winterbourne Cottage Rushett Lane Norton Faversham Kent ME13 0SG |
Registered Address | 2nd Floor 10 Chiswell Street London EC1Y 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | W.t. Moses 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2015 | Application to strike the company off the register (3 pages) |
19 November 2015 | Application to strike the company off the register (3 pages) |
4 November 2015 | Termination of appointment of William Trevor Moses as a secretary on 1 November 2015 (1 page) |
4 November 2015 | Termination of appointment of William Trevor Moses as a director on 1 November 2015 (1 page) |
4 November 2015 | Termination of appointment of William Trevor Moses as a director on 1 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Arthur Kenneth Franklin as a director on 1 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of William Trevor Moses as a secretary on 1 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Arthur Kenneth Franklin as a director on 1 November 2015 (2 pages) |
24 June 2015 | Termination of appointment of Stuart Edward Ballantyne as a director on 6 March 2015 (1 page) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Stuart Edward Ballantyne as a director on 6 March 2015 (1 page) |
24 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Stuart Edward Ballantyne as a director on 6 March 2015 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
20 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
24 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Stuart Edward Ballantyne on 21 June 2010 (2 pages) |
24 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Stuart Edward Ballantyne on 21 June 2010 (2 pages) |
7 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 21/06/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
2 October 2008 | Return made up to 21/06/08; full list of members (3 pages) |
2 October 2008 | Return made up to 21/06/08; full list of members (3 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from duane morris solicitors 4 chiswell street london EC1Y 4UP (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from duane morris solicitors 4 chiswell street london EC1Y 4UP (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
19 August 2007 | Return made up to 21/06/07; no change of members (7 pages) |
19 August 2007 | Return made up to 21/06/07; no change of members (7 pages) |
28 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
28 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: gold mann and co 80 fleet street london EC4Y 1NA (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: gold mann and co 80 fleet street london EC4Y 1NA (1 page) |
27 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
10 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
21 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 54 harbour parade ramsgate kent CT11 8LN (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 54 harbour parade ramsgate kent CT11 8LN (1 page) |
6 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 21/06/00; full list of members (6 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 6 saffrons park eastbourne east sussex BN20 7UX (1 page) |
26 October 1999 | Registered office changed on 26/10/99 from: 6 saffrons park eastbourne east sussex BN20 7UX (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
29 June 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
21 June 1999 | Incorporation (15 pages) |
21 June 1999 | Incorporation (15 pages) |