Brighton
East Sussex
BN2 5AB
Director Name | Steven Eagar |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(same day as company formation) |
Role | Paralegal |
Correspondence Address | Flat 3 26a Windsor Road London E7 0QX |
Secretary Name | Mr Michael Robert Dance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2001(same day as company formation) |
Role | Shipping Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25c Sussex Square Kemp Town Brighton East Sussex BN2 5AB |
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Registered Address | Jackson Parton 5th Floor 18 Mansell Street London E1 8AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2004 | Application for striking-off (1 page) |
19 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 April 2003 | Return made up to 20/03/03; full list of members
|
18 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: c/o hewett & co 5TH floor st clare house, 30/33 minories london EC3N 1DD (1 page) |
20 March 2001 | Incorporation (16 pages) |