17 Sussex Square
Brighton
East Sussex
BN2 5AA
Director Name | Tracey Annebelle Totton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Richmond Road Basingstoke Hampshire RG21 5NX |
Director Name | Mr Anthony Melvin Littlejohns |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 January 2009) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 11 Sycamore House Langdon Park Teddington Middlesex TW11 9PE |
Director Name | Mr Jason Weeks |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 January 2009) |
Role | Purchasing |
Country of Residence | England |
Correspondence Address | 9 College Close Twickenham TW2 6NR |
Secretary Name | Mr Jason Weeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(5 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 January 2009) |
Role | Purchasing |
Country of Residence | England |
Correspondence Address | 9 College Close Twickenham TW2 6NR |
Director Name | Mr Malcolm Gale |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brighton Media Centre 15-17 Middle Street Brighton East Sussex BN1 1AL |
Director Name | Mr David Doran |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 February 2012) |
Role | Lettings Agent Director |
Country of Residence | England |
Correspondence Address | 184a Broadway Didcot Oxford Oxfordshire OX11 8RN |
Director Name | Mr Malcolm Gale |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(8 years, 11 months after company formation) |
Appointment Duration | 6 days (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brighton Media Centre 15-17 Middle Street Brighton East Sussex BN1 1AL |
Director Name | Mr Robert James How |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(9 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Blackpool Technology Centre, Faraday Way Blackpool Lancs FY2 0JW |
Director Name | Mrs Mary Rye |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2012(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Blackpool Technology Centre, Faraday Way Blackpool Lancs FY2 0JW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Outsource Office Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | Farriers The Street, Albury Guildford Surrey GU5 9AE |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,192,534 |
Net Worth | £723,512 |
Cash | £89,903 |
Current Liabilities | £422,095 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 October 2017 | Notice of final account prior to dissolution (17 pages) |
---|---|
17 November 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 12/10/2016 (14 pages) |
26 November 2015 | INSOLVENCY:liquidators annual progress report bdd 12/10/2015 (12 pages) |
30 October 2014 | Registered office address changed from Unit 8 Blackpool Technology Centre, Faraday Way Blackpool Lancs FY2 0JW to 60 Goswell Road London EC1M 7AD on 30 October 2014 (2 pages) |
29 October 2014 | Appointment of a liquidator (1 page) |
30 September 2014 | Order of court to wind up (2 pages) |
12 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2013 | Termination of appointment of Mary Rye as a director (1 page) |
29 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Appointment of Mrs Mary Rye as a director (2 pages) |
30 September 2012 | Termination of appointment of Robert How as a director (1 page) |
30 September 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
23 February 2012 | Termination of appointment of David Doran as a director (1 page) |
23 February 2012 | Registered office address changed from , Farriers the Street, Albury, Guildford, GU5 9AE, GU5 9AE, England on 23 February 2012 (1 page) |
23 February 2012 | Appointment of Mr Robert James William How as a director (2 pages) |
7 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-11-07
|
21 October 2011 | Termination of appointment of Malcolm Gale as a director (1 page) |
6 October 2011 | Appointment of Mr Malcolm Gale as a director (2 pages) |
28 July 2011 | Termination of appointment of Malcolm Gale as a director (1 page) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
2 June 2011 | Appointment of Mr David Doran as a director (2 pages) |
9 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 January 2010 | Director's details changed for Mr Malcolm Gale on 10 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Mr Malcolm Gale on 10 November 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 March 2009 | Return made up to 23/10/08; full list of members (3 pages) |
5 February 2009 | Appointment terminated director jason weeks (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from, 9 college close, twickenham, middlesex, TW2 6NR (1 page) |
5 February 2009 | Appointment terminated director anthony littlejohns (1 page) |
5 February 2009 | Director appointed mr malcolm gale (1 page) |
5 February 2009 | Appointment terminated secretary jason weeks (1 page) |
12 August 2008 | Appointment terminated secretary outsource office LIMITED (1 page) |
12 August 2008 | Appointment terminated director malcolm gale (1 page) |
4 August 2008 | Director appointed anthony melvin littlejohns (2 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from, flat 3 17 sussex square, brighton, east sussex, BN2 5AA (1 page) |
4 August 2008 | Director and secretary appointed jason weeks (2 pages) |
17 July 2008 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 February 2008 | Return made up to 23/10/07; full list of members (2 pages) |
22 February 2007 | Return made up to 23/10/06; full list of members (6 pages) |
19 February 2007 | Company name changed mag tek LIMITED\certificate issued on 19/02/07 (2 pages) |
15 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
3 July 2006 | Memorandum and Articles of Association (16 pages) |
25 May 2006 | Company name changed event this LIMITED\certificate issued on 25/05/06 (2 pages) |
13 April 2006 | Return made up to 23/10/05; full list of members (6 pages) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
20 June 2005 | Particulars of mortgage/charge (11 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members
|
26 October 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
8 March 2004 | Return made up to 23/10/03; full list of members (6 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: farriers, the street, albury, guildford, surrey GU5 9AE (1 page) |
26 June 2003 | Director's particulars changed (2 pages) |
18 June 2003 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New secretary appointed (2 pages) |
23 October 2002 | Incorporation (19 pages) |