London
E3 3JG
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2018(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | Beate Elisabeth Perry |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Northdown Cottages Stockbury Sittingbourne Kent ME9 7UL |
Secretary Name | Anthony Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cliff Edge The Leas Minster On Sea Kent ME12 2NL |
Secretary Name | Mrs Barbara Frances Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | Prestwick Farm Fulmer Lane Gerrards Cross Buckinghamshire SL9 7BZ |
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Ms Philippa Anne Harris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TN14 8HA |
Director Name | Mr Paul Markland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Barry Peter Tipping |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | David Alistair Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(12 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Resigned |
Appointed | 30 May 2014(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Mark Stephen Cassie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Secretary Name | Hale Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 June 2013) |
Correspondence Address | 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE |
Website | www.sussextourism.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £107 |
Cash | £2,271 |
Current Liabilities | £29,407 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 September 2018 | Delivered on: 17 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument. Outstanding |
4 September 2018 | Delivered on: 13 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture. Outstanding |
12 August 2004 | Delivered on: 13 August 2004 Satisfied on: 6 July 2007 Persons entitled: The Chatham Historic Dockyard Trust Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of an interest bearing account where the deposit balance is held. Fully Satisfied |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2019 | Application to strike the company off the register (3 pages) |
23 November 2019 | Satisfaction of charge 041061120003 in full (4 pages) |
23 November 2019 | Satisfaction of charge 041061120004 in full (4 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
21 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
9 May 2019 | Second filing for the appointment of Mr Gregory John Michael as a director (6 pages) |
5 April 2019 | Registration of charge 041061120004, created on 28 March 2019 (26 pages) |
2 April 2019 | Statement of company's objects (2 pages) |
21 September 2018 | Resolutions
|
17 September 2018 | Registration of charge 041061120003, created on 4 September 2018 (63 pages) |
13 September 2018 | Registration of charge 041061120002, created on 4 September 2018 (63 pages) |
11 September 2018 | Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page) |
11 September 2018 | Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page) |
11 September 2018 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page) |
11 September 2018 | Appointment of Mr Greggory John Michael as a director on 4 September 2018
|
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
7 April 2015 | Termination of appointment of Philippa Anne Harris as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Philippa Anne Harris as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
7 April 2015 | Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
8 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
18 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
18 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
18 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
15 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (6 pages) |
15 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
22 July 2013 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
1 July 2013 | Appointment of Philippa Anne Harris as a director (2 pages) |
1 July 2013 | Appointment of Mr Paul Markland as a director (2 pages) |
1 July 2013 | Appointment of Mr Paul Markland as a director (2 pages) |
1 July 2013 | Appointment of Philippa Anne Harris as a director (2 pages) |
27 June 2013 | Appointment of Barry Peter Tipping as a director (2 pages) |
27 June 2013 | Termination of appointment of Hale Secretarial Ltd as a secretary (2 pages) |
27 June 2013 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
27 June 2013 | Registered office address changed from 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 27 June 2013 (2 pages) |
27 June 2013 | Termination of appointment of Beate Perry as a director (2 pages) |
27 June 2013 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
27 June 2013 | Termination of appointment of Beate Perry as a director (2 pages) |
27 June 2013 | Appointment of Barry Peter Tipping as a director (2 pages) |
27 June 2013 | Registered office address changed from 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 27 June 2013 (2 pages) |
27 June 2013 | Termination of appointment of Hale Secretarial Ltd as a secretary (2 pages) |
26 June 2013 | Appointment of Mr David Dennis Mcintosh as a director (2 pages) |
26 June 2013 | Appointment of Mr David Dennis Mcintosh as a director (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 February 2012 | Registered office address changed from Unit 6 Stadium Business Park Castle Road Sittingbourne Kent ME10 3BG on 14 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from Unit 6 Stadium Business Park Castle Road Sittingbourne Kent ME10 3BG on 14 February 2012 (2 pages) |
29 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Secretary's details changed for Hale Secretarial Ltd on 10 November 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Hale Secretarial Ltd on 10 November 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Register inspection address has been changed from C/O Hale Partnership Limited 7 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England (1 page) |
13 December 2010 | Register inspection address has been changed from C/O Hale Partnership Limited 7 Manor Courtyard, Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Secretary's details changed for Hale Secretarial Ltd on 10 November 2009 (1 page) |
15 January 2010 | Director's details changed for Beate Elisabeth Perry on 10 November 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Hale Secretarial Ltd on 10 November 2009 (1 page) |
15 January 2010 | Director's details changed for Beate Elisabeth Perry on 10 November 2009 (2 pages) |
15 January 2010 | Register inspection address has been changed (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from unit 5A phase 1 new road industrial estate grace road sheerness kent ME12 1DB (2 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from unit 5A phase 1 new road industrial estate grace road sheerness kent ME12 1DB (2 pages) |
19 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
19 November 2008 | Director's change of particulars / beate perry / 01/07/2008 (1 page) |
19 November 2008 | Director's change of particulars / beate perry / 01/07/2008 (1 page) |
19 November 2008 | Return made up to 10/11/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: the assistant queen's harbourmaster's house the historic dockyard, chatham kent ME4 4TZ (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: the assistant queen's harbourmaster's house the historic dockyard, chatham kent ME4 4TZ (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
4 January 2007 | Return made up to 10/11/06; full list of members (3 pages) |
4 January 2007 | Return made up to 10/11/06; full list of members (3 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: the assistant queen's harbour master's house the historic dock chatham kent ME4 4TZ (1 page) |
8 December 2005 | Return made up to 10/11/05; full list of members (2 pages) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: the assistant queen's harbour master's house the historic dock chatham kent ME4 4TZ (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Return made up to 10/11/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 December 2004 | Return made up to 10/11/04; full list of members
|
3 December 2004 | Return made up to 10/11/04; full list of members
|
13 October 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
13 October 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
13 August 2004 | Particulars of mortgage/charge (4 pages) |
13 August 2004 | Particulars of mortgage/charge (4 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
28 November 2003 | Return made up to 10/11/03; full list of members (6 pages) |
28 November 2003 | Return made up to 10/11/03; full list of members (6 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Resolutions
|
7 May 2003 | New secretary appointed (1 page) |
7 May 2003 | New secretary appointed (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Resolutions
|
7 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
22 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
22 November 2002 | Return made up to 10/11/02; full list of members (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
14 November 2001 | Return made up to 10/11/01; full list of members
|
14 November 2001 | Return made up to 10/11/01; full list of members
|
10 November 2000 | Incorporation (18 pages) |
10 November 2000 | Incorporation (18 pages) |