Abbey Road
Worthing
BN11 3RW
Secretary Name | Borbala O'Donnell |
---|---|
Nationality | Hungarian |
Status | Closed |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Stainton House Abbey Road Worthing West Sussex BN11 3RW |
Director Name | Mr James Edward Clark |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 22 September 2010) |
Role | Project Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Tennyson Road Worthing West Sussex BN11 4BY |
Director Name | Borbala O'Donnell |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 06 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 September 2010) |
Role | Rental Manager |
Correspondence Address | Stainton House Abbey Road Worthing West Sussex BN11 3RW |
Director Name | Mr Marlene Ann Park |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 September 2010) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Kingfishers 41 Salvington Hill High Salvington Worthing West Sussex BN13 3BB |
Director Name | Huw Gareth Andrews |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 1 29 Brunswick Square Hove East Sussex BN3 1EJ |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £246,561 |
Cash | £39,578 |
Current Liabilities | £2,151,619 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | Administrator's progress report to 16 June 2010 (20 pages) |
22 June 2010 | Administrator's progress report to 16 June 2010 (20 pages) |
22 June 2010 | Notice of move from Administration to Dissolution (20 pages) |
22 June 2010 | Notice of move from Administration to Dissolution on 16 June 2010 (20 pages) |
23 December 2009 | Administrator's progress report to 22 December 2009 (19 pages) |
23 December 2009 | Administrator's progress report to 22 December 2009 (19 pages) |
17 December 2009 | Administrator's progress report to 2 December 2009 (19 pages) |
17 December 2009 | Administrator's progress report to 2 December 2009 (19 pages) |
17 December 2009 | Administrator's progress report to 2 December 2009 (19 pages) |
11 December 2009 | Notice of extension of period of Administration (1 page) |
11 December 2009 | Notice of extension of period of Administration (1 page) |
24 July 2009 | Administrator's progress report to 22 June 2009 (17 pages) |
24 July 2009 | Administrator's progress report to 22 June 2009 (17 pages) |
13 March 2009 | Statement of affairs with form 2.15B (4 pages) |
13 March 2009 | Statement of affairs with form 2.15B (4 pages) |
23 February 2009 | Statement of affairs with form 2.14B (10 pages) |
23 February 2009 | Statement of affairs with form 2.14B (10 pages) |
20 February 2009 | Statement of administrator's proposal (34 pages) |
20 February 2009 | Statement of administrator's proposal (34 pages) |
8 January 2009 | Appointment of an administrator (1 page) |
8 January 2009 | Appointment of an administrator (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from south coast house, 14 chartwell road, lancing business park lancing west sussex BN15 8TU (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from south coast house, 14 chartwell road, lancing business park lancing west sussex BN15 8TU (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 September 2008 | Director's change of particulars / james clark / 28/08/2008 (1 page) |
10 September 2008 | Director's Change of Particulars / james clark / 28/08/2008 / HouseName/Number was: , now: flat 1; Street was: flat 3, now: 12 tennyson road; Area was: 12 tennyson road, now: ; Country was: , now: england (1 page) |
29 August 2008 | Return made up to 06/06/08; no change of members (4 pages) |
29 August 2008 | Return made up to 06/06/08; no change of members (4 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
8 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (9 pages) |
1 February 2008 | Particulars of mortgage/charge (9 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
6 November 2007 | Particulars of mortgage/charge (4 pages) |
6 November 2007 | Particulars of mortgage/charge (4 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 12 tennyson road worthing west sussex BN11 4BY (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 12 tennyson road worthing west sussex BN11 4BY (1 page) |
6 September 2007 | Return made up to 06/06/07; no change of members (3 pages) |
6 September 2007 | Return made up to 06/06/07; no change of members (3 pages) |
15 August 2007 | Ad 01/06/07--------- £ si [email protected]=1000 £ ic 10000/11000 (2 pages) |
15 August 2007 | Ad 01/06/07--------- £ si [email protected]=1000 £ ic 10000/11000 (2 pages) |
30 July 2007 | Nc inc already adjusted 01/06/07 (1 page) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Nc inc already adjusted 01/06/07 (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
9 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
9 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 September 2005 | Particulars of mortgage/charge (6 pages) |
12 September 2005 | Particulars of mortgage/charge (6 pages) |
2 September 2005 | Particulars of mortgage/charge (7 pages) |
2 September 2005 | Particulars of mortgage/charge (7 pages) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 06/06/05; full list of members
|
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
20 July 2004 | Return made up to 06/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 06/06/04; full list of members
|
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
18 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 06/06/03; full list of members
|
13 March 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
13 March 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Incorporation (19 pages) |