Brighton
East Sussex
BN1 5DQ
Director Name | Mr Trevor Reginald Glanvill |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Deans Lane Walton On The Hill Tadworth Surrey KT20 7TT |
Secretary Name | Mrs Maureen Teresa Glanvill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Deans Lane Walton On The Hill Tadworth Surrey KT20 7TT |
Director Name | Mr Julie Anne Glanvill |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2011) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 43 Bishops Road Hove East Sussex BN3 6PN |
Director Name | Mark Trevor Glanvill |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2011) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Termination of appointment of Mark Glanvill as a director (1 page) |
1 July 2011 | Termination of appointment of Mark Glanvill as a director (1 page) |
1 July 2011 | Termination of appointment of Julie Glanvill as a director (1 page) |
1 July 2011 | Termination of appointment of Julie Glanvill as a director (1 page) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 July 2010 | Director's details changed for Julie Anne Glanvill on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Director's details changed for Julie Anne Glanvill on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mark Trevor Glanvill on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mark Trevor Glanvill on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Julie Anne Glanvill on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Director's details changed for Mark Trevor Glanvill on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 July 2009 | Director's change of particulars / julie glanvill / 01/06/2009 (1 page) |
30 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 July 2009 | Director's Change of Particulars / julie glanvill / 01/06/2009 / HouseName/Number was: , now: 43; Street was: 126 wordsworth street, now: bishops road; Post Code was: BN3 5BJ, now: BN3 6PN; Country was: , now: united kingdom (1 page) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
7 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 August 2007 | Return made up to 20/06/07; no change of members (7 pages) |
18 August 2007 | Return made up to 20/06/07; no change of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
1 December 2005 | Return made up to 20/06/05; full list of members (7 pages) |
1 December 2005 | Return made up to 20/06/05; full list of members (7 pages) |
8 April 2005 | New secretary appointed;new director appointed (2 pages) |
8 April 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Ad 01/03/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Ad 01/03/05--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
19 November 2004 | Accounts made up to 30 April 2004 (1 page) |
19 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
11 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
11 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
11 December 2003 | Accounts made up to 30 April 2003 (1 page) |
7 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
17 February 2003 | Accounts made up to 30 April 2002 (5 pages) |
17 February 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
18 November 2002 | Return made up to 20/06/02; full list of members (6 pages) |
18 November 2002 | Return made up to 20/06/02; full list of members (6 pages) |
11 July 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
11 July 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
5 July 2001 | Ad 20/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 July 2001 | Ad 20/06/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | New secretary appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
20 June 2001 | Incorporation (17 pages) |