Hove
East Sussex
BN3 7QD
Director Name | Guy Francis Steel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 April 2006) |
Role | Antique Dealer |
Correspondence Address | 28 Beauchamp Place London SW3 1NJ |
Secretary Name | Mr Terrence Michael Sansom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 April 2006) |
Role | Leisure Cons |
Country of Residence | United Kingdom |
Correspondence Address | 2 Eridge Road Hove East Sussex BN3 7QD |
Director Name | Azad Amin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 171 New Church Road Hove East Sussex BN3 4DB |
Director Name | Ashley Carr |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Racing Adviser |
Country of Residence | England |
Correspondence Address | The Old Rectory Brighton Road Woodmancote West Sussex BN5 9SR |
Secretary Name | Azad Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 171 New Church Road Hove East Sussex BN3 4DB |
Secretary Name | Jason Michael Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(1 year after company formation) |
Appointment Duration | 1 year (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | Flat 2 2 Tisbury Road Hove East Sussex BN3 3BA |
Secretary Name | Afshin Momeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | 45 The Priory London Road Brighton BN1 8QT |
Director Name | Mr James Dominic Casey |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St Michaels Terrace Lewes East Sussex BN7 2HX |
Secretary Name | Mark Keiron Roydhouse Westguard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 May 2003) |
Role | Company Director |
Correspondence Address | 27 Staveley Way Rugby Warwickshire CV21 1TP |
Secretary Name | James Thomas Aylen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(3 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | Flat 2 158 Tarring Road Worthing Sussex BN11 4HA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | First Floor 28 Beauchamp Place Knightsbridge London SW3 1NJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,390 |
Gross Profit | -£15,531 |
Net Worth | -£147 |
Cash | £373 |
Current Liabilities | £522 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2004 | Return made up to 02/08/04; full list of members (7 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
1 March 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 3 redhouse stud farm brighton road newtimber hassocks west sussex BN6 9BS (1 page) |
9 October 2003 | Return made up to 02/08/03; full list of members (6 pages) |
21 July 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
18 July 2003 | New secretary appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (2 pages) |
7 March 2003 | New secretary appointed (3 pages) |
13 December 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (1 page) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Return made up to 02/08/01; full list of members
|
21 May 2001 | Full accounts made up to 31 August 2000 (6 pages) |
25 August 2000 | Return made up to 02/08/00; full list of members
|
25 August 2000 | New secretary appointed (2 pages) |
8 August 1999 | Registered office changed on 08/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New secretary appointed;new director appointed (2 pages) |
8 August 1999 | Secretary resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
2 August 1999 | Incorporation (14 pages) |