London
W12 7LZ
Secretary Name | Elizabeth Rose Clement |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Hallford Way Dartford Kent DA1 3AA |
Secretary Name | Mrs Lucy Jane Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 October 2012) |
Role | Company Director |
Correspondence Address | 65a Aylesford Street Pimlico London SW1V 3RY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Ms Elizabeth Karen Clement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£113,979 |
Current Liabilities | £118,084 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2014 | Voluntary strike-off action has been suspended (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | Application to strike the company off the register (3 pages) |
23 September 2013 | Director's details changed for Ms Elizabeth Karen Clement on 11 June 2013 (2 pages) |
23 September 2013 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 23 September 2013 (1 page) |
23 September 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
1 November 2012 | Termination of appointment of Lucy Jane Hunt as a secretary on 29 October 2012 (2 pages) |
10 July 2012 | Director's details changed for Ms Elizabeth Karen Clement on 11 June 2012 (2 pages) |
10 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Ms Elizabeth Karen Clement on 1 April 2011 (2 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Director's details changed for Ms Elizabeth Karen Clement on 1 April 2011 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 August 2010 | Director's details changed for Elizabeth Karen Clement on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Elizabeth Karen Clement on 1 October 2009 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 June 2008 | Secretary's change of particulars / lucy hutchings / 01/09/2007 (1 page) |
13 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
13 July 2007 | Return made up to 11/06/07; no change of members (6 pages) |
9 May 2007 | Accounts made up to 30 June 2006 (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
28 November 2006 | New secretary appointed (1 page) |
28 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | New secretary appointed (1 page) |
18 August 2006 | Return made up to 11/06/06; full list of members (6 pages) |
17 May 2006 | Accounts made up to 30 June 2005 (1 page) |
20 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
19 April 2005 | Accounts made up to 30 June 2004 (1 page) |
15 September 2004 | Return made up to 11/06/04; full list of members
|
24 March 2004 | Accounts made up to 30 June 2003 (2 pages) |
18 August 2003 | Return made up to 11/06/03; full list of members
|
22 July 2003 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: first floor 258-268 lavender hill london SW11 1LJ (1 page) |
7 June 2003 | New secretary appointed (2 pages) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Incorporation (9 pages) |