Kingsway
Hove
East Sussex
BN3 2WF
Director Name | Mr Francois De La Croix Vaubois |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 November 2005) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mordaunt Street London SW9 9RD |
Secretary Name | Mr Francois De La Croix Vaubois |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2003(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 November 2005) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mordaunt Street London SW9 9RD |
Director Name | Stewart Andrew McNair |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2001) |
Role | Banking Consultant |
Correspondence Address | 5 The Links Burleigh Road Ascot Berkshire SL5 7TN |
Secretary Name | Catherine Mary Furly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(1 day after company formation) |
Appointment Duration | 4 months (resigned 16 November 1999) |
Role | Company Director |
Correspondence Address | 32 Craven Street London WC2N 5NP |
Director Name | Paul Bloomfield |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2004) |
Role | Caterer |
Correspondence Address | 31 Sandycombe Road Richmond Surrey TW9 2EP |
Secretary Name | Paul Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2004) |
Role | Caterer |
Correspondence Address | 31 Sandycombe Road Richmond Surrey TW9 2EP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O Tj Accounting 2 London Wall Buildings London Wall London EC2M 5UU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £151,045 |
Gross Profit | £84,802 |
Net Worth | -£260,985 |
Cash | £551 |
Current Liabilities | £314,280 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2005 | Application for striking-off (1 page) |
18 April 2005 | Return made up to 12/07/04; full list of members
|
20 December 2004 | Registered office changed on 20/12/04 from: 32 craven street london WC2N 5NP (1 page) |
10 May 2004 | Total exemption full accounts made up to 31 July 2003 (6 pages) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 March 2004 | Secretary resigned;director resigned (1 page) |
9 October 2003 | Return made up to 12/07/03; full list of members
|
2 June 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
16 May 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
16 May 2002 | Ad 20/09/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 May 2002 | Return made up to 12/07/01; full list of members (6 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 32 craven street london WC2N 5NP (1 page) |
12 June 2001 | £ nc 2/10000 19/01/01 (2 pages) |
14 March 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
23 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2001 | Return made up to 12/07/00; full list of members (6 pages) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Registered office changed on 16/07/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Incorporation (14 pages) |