Shoreham By Sea
West Sussex
BN43 6HA
Secretary Name | Jane Lumb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Parkside Shoreham By Sea West Sussex BN43 6HA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£79,628 |
Cash | £3,322 |
Current Liabilities | £144,175 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2017 | Final Gazette dissolved following liquidation (1 page) |
29 June 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
29 June 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
19 May 2016 | Liquidators statement of receipts and payments to 22 April 2016 (11 pages) |
19 May 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (11 pages) |
19 May 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (11 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (11 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 22 April 2015 (11 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (11 pages) |
16 May 2014 | Liquidators statement of receipts and payments to 22 April 2014 (11 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (11 pages) |
16 May 2014 | Liquidators' statement of receipts and payments to 22 April 2014 (11 pages) |
24 May 2013 | Liquidators statement of receipts and payments to 22 April 2013 (13 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (13 pages) |
24 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (13 pages) |
21 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 April 2012 | Resolutions
|
27 April 2012 | Appointment of a voluntary liquidator (1 page) |
27 April 2012 | Appointment of a voluntary liquidator (1 page) |
27 April 2012 | Resolutions
|
27 April 2012 | Statement of affairs with form 4.19 (6 pages) |
27 April 2012 | Statement of affairs with form 4.19 (6 pages) |
3 April 2012 | Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA on 3 April 2012 (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
11 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Vincent Eric Charles Lumb on 18 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Vincent Eric Charles Lumb on 18 January 2010 (2 pages) |
10 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
10 November 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
29 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
11 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
27 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 November 2006 | Particulars of mortgage/charge (4 pages) |
25 November 2006 | Particulars of mortgage/charge (4 pages) |
13 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
28 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
12 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
12 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
22 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
22 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
12 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
12 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2002 | Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
18 January 2002 | Incorporation (11 pages) |
18 January 2002 | Incorporation (11 pages) |