Lancing
Sussex
BN15 8UF
Secretary Name | Jimco Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2003(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Mrs Liana Beth Hendy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2003) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Rosslyn Road Shoreham By Sea West Sussex BN43 6WL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 02 April 2001) |
Correspondence Address | 381 Kingsway Hove Sussex BN3 4QD |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 December 2007 | Dissolved (1 page) |
---|---|
6 September 2007 | Liquidators statement of receipts and payments (5 pages) |
6 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
23 November 2006 | Liquidators statement of receipts and payments (5 pages) |
30 May 2006 | Liquidators statement of receipts and payments (5 pages) |
30 November 2005 | Liquidators statement of receipts and payments (5 pages) |
31 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: albert house 221-223 chingford mount road chingford london E4 8LP (1 page) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators statement of receipts and payments (6 pages) |
9 May 2003 | Statement of affairs (13 pages) |
9 May 2003 | Resolutions
|
17 April 2003 | Registered office changed on 17/04/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
8 March 2003 | Return made up to 03/10/02; full list of members (7 pages) |
20 January 2003 | Amended accounts made up to 31 March 2002 (8 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Return made up to 03/10/01; full list of members (6 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 August 2001 | Secretary's particulars changed (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
9 February 2001 | Ad 05/02/01--------- £ si 82017@1=82017 £ ic 1/82018 (2 pages) |
9 February 2001 | Div 05/02/01 (1 page) |
9 February 2001 | £ nc 1000/100000 05/02/01 (1 page) |
9 February 2001 | Resolutions
|
9 February 2001 | Ad 05/02/01--------- £ si 2@1=2 £ ic 82018/82020 (2 pages) |
9 February 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Company name changed mib technology LIMITED\certificate issued on 29/01/01 (3 pages) |
3 October 2000 | Incorporation (11 pages) |