Brighton
East Sussex
BN1 3JF
Director Name | Ms Joanna Mansbridge |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2011(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 June 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 47 West Park Crescent Billericay Essex CM12 9EG |
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Louise Ann Baulch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Fulmar Drive East Grinstead West Sussex RH19 3NN |
Director Name | Susan Mary Macmillan Scott |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 February 2007) |
Role | Jewellery Designer |
Correspondence Address | 271 Fulham Palace Road London SW6 6TP |
Director Name | Anita Jane Karina Staines |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 November 2010) |
Role | Jewellery Designer |
Correspondence Address | 24 Burnthwaite Road London SW6 5BE |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Christopher Staines 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,622 |
Cash | £31 |
Current Liabilities | £213,734 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2014 | Final Gazette dissolved following liquidation (1 page) |
27 March 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 25 April 2013 (15 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 25 April 2013 (15 pages) |
15 June 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 May 2012 | Appointment of a voluntary liquidator (1 page) |
8 May 2012 | Resolutions
|
8 May 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 8 May 2012 (2 pages) |
8 May 2012 | Statement of affairs with form 4.19 (8 pages) |
8 May 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 8 May 2012 (2 pages) |
18 January 2012 | Annual return made up to 27 November 2011 Statement of capital on 2012-01-18
|
24 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 January 2011 | Appointment of Joanna Mansbridge as a director (2 pages) |
21 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Termination of appointment of Anita Staines as a director (1 page) |
4 November 2010 | Appointment of Mrs Deborah Jayne Veitch as a director (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Amended accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 February 2009 | Appointment terminated secretary denis lunn (1 page) |
18 February 2009 | Return made up to 25/12/08; full list of members (3 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2007 | Return made up to 27/11/07; no change of members (6 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2007 | Director resigned (1 page) |
6 January 2007 | Return made up to 27/11/06; full list of members (7 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2005 | Return made up to 27/11/05; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 December 2003 | Return made up to 27/11/03; full list of members
|
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 December 2002 | Return made up to 27/11/02; full list of members
|
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
16 May 2002 | Particulars of mortgage/charge (4 pages) |
21 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Ad 14/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
23 February 2001 | Company name changed zephyr productions LIMITED\certificate issued on 23/02/01 (2 pages) |
27 November 2000 | Incorporation (21 pages) |