Buxted
East Sussex
TN22 4BA
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2001(5 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Russell Court Woburn Place London WC1H 0NG |
Director Name | Mr James William Braxton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2007(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckwell Place Hailsham Road Herstmonceux Hailsham East Sussex BN27 4JT |
Director Name | Nikolaus Burmeister |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2001(2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 December 2001) |
Role | Solicitor |
Correspondence Address | 87-89 Mortimer Street London W1W 7SW |
Director Name | Heidi Morgan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Austrialian |
Status | Resigned |
Appointed | 03 July 2001(2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 November 2001) |
Role | Solicitor |
Correspondence Address | 188 Cornwall Mansions Cremorne Road London SW10 0PE |
Secretary Name | Nikolaus Burmeister |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 03 July 2001(2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 December 2001) |
Role | Solicitor |
Correspondence Address | 87-89 Mortimer Street London W1W 7SW |
Secretary Name | Mr Peter John Laurence Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87a Hadlow Road Tonbridge Kent TN9 1QD |
Director Name | Bruce None Cairnduff |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 August 2009) |
Role | Company Director |
Correspondence Address | 11 Wetherby Mews London SW5 0JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 308 Russell Court Woburn Place London WC1H 0NG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
88 at £1 | Bruce Cairnduff 8.80% Ordinary |
---|---|
392 at £1 | James Braxton 39.20% Ordinary |
392 at £1 | Michael Thoms 39.20% Ordinary |
128 at £1 | Peter Floyd 12.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,694 |
Current Liabilities | £4,694 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
14 November 2001 | Delivered on: 20 November 2001 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2016 | Application to strike the company off the register (3 pages) |
30 December 2016 | Application to strike the company off the register (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
13 October 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
13 October 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
8 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
9 September 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
9 September 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
12 September 2014 | Total exemption full accounts made up to 30 November 2013 (6 pages) |
12 September 2014 | Total exemption full accounts made up to 30 November 2013 (6 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 June 2014 | Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 17 Haydens Mews Tonbridge Kent TN9 1PZ England on 17 June 2014 (1 page) |
2 September 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
2 September 2013 | Total exemption full accounts made up to 30 November 2012 (6 pages) |
10 July 2013 | Termination of appointment of Peter Floyd as a secretary (1 page) |
10 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Director's details changed for Mr Peter John Laurence Floyd on 19 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Peter John Laurence Floyd on 19 June 2013 (2 pages) |
10 July 2013 | Termination of appointment of Peter Floyd as a secretary (1 page) |
27 June 2013 | Registered office address changed from 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 87a Hadlow Road Tonbridge Kent TN9 1QD United Kingdom on 27 June 2013 (1 page) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
4 September 2012 | Total exemption full accounts made up to 30 November 2011 (6 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
28 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for James William Braxton on 19 June 2010 (2 pages) |
28 June 2010 | Director's details changed for James William Braxton on 19 June 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
14 August 2009 | Return made up to 19/06/09; full list of members (5 pages) |
14 August 2009 | Director's change of particulars / michael thoms / 12/08/2009 (2 pages) |
14 August 2009 | Return made up to 19/06/09; full list of members (5 pages) |
14 August 2009 | Appointment terminated director bruce cairnduff (1 page) |
14 August 2009 | Director's change of particulars / michael thoms / 12/08/2009 (2 pages) |
14 August 2009 | Appointment terminated director bruce cairnduff (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
19 August 2008 | Return made up to 19/06/08; full list of members (5 pages) |
19 August 2008 | Return made up to 19/06/08; full list of members (5 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from hunters hall oast cousley wood wadhurst TN5 6QX (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from hunters hall oast cousley wood wadhurst TN5 6QX (1 page) |
14 July 2008 | Director and secretary's change of particulars / peter floyd / 14/07/2008 (1 page) |
14 July 2008 | Director and secretary's change of particulars / peter floyd / 14/07/2008 (1 page) |
14 July 2008 | Director and secretary's change of particulars / peter floyd / 14/07/2008 (1 page) |
14 July 2008 | Director and secretary's change of particulars / peter floyd / 14/07/2008 (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
13 November 2007 | Return made up to 19/06/07; full list of members (3 pages) |
13 November 2007 | Return made up to 19/06/07; full list of members (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
1 August 2006 | Return made up to 19/06/06; full list of members (8 pages) |
1 August 2006 | Return made up to 19/06/06; full list of members (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 November 2004 (3 pages) |
5 October 2005 | Return made up to 19/06/05; full list of members (8 pages) |
5 October 2005 | Return made up to 19/06/05; full list of members (8 pages) |
5 January 2005 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
5 January 2005 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
21 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
21 July 2004 | Return made up to 19/06/04; full list of members (8 pages) |
25 September 2003 | Return made up to 19/06/03; full list of members (8 pages) |
25 September 2003 | Return made up to 19/06/03; full list of members (8 pages) |
10 May 2003 | Full accounts made up to 30 November 2002 (6 pages) |
10 May 2003 | Full accounts made up to 30 November 2002 (6 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
28 August 2002 | Return made up to 19/06/02; full list of members
|
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Return made up to 19/06/02; full list of members
|
28 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
23 August 2002 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 5TH floor 5 appold street london EC2A 2HA (1 page) |
5 August 2002 | Registered office changed on 05/08/02 from: 5TH floor 5 appold street london EC2A 2HA (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Secretary resigned;director resigned (1 page) |
26 November 2001 | Ad 19/11/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
26 November 2001 | Ad 19/11/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Company name changed xtreme information holdings limi ted\certificate issued on 16/11/01 (2 pages) |
16 November 2001 | Company name changed xtreme information holdings limi ted\certificate issued on 16/11/01 (2 pages) |
30 July 2001 | Company name changed rushmedia LIMITED\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed rushmedia LIMITED\certificate issued on 30/07/01 (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 July 2001 | New secretary appointed;new director appointed (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
19 June 2001 | Incorporation (13 pages) |
19 June 2001 | Incorporation (13 pages) |