Sovereign Harbour North
Eastbourne
East Sussex
BN23 5AS
Director Name | Mr Ronald Edward Johnson |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2002(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 2 Johnston Place Sovereign Harbour North Eastbourne East Sussex BN23 5AS |
Secretary Name | Mr Ronald Edward Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2002(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 2 Johnston Place Sovereign Harbour North Eastbourne East Sussex BN23 5AS |
Director Name | Mr David Robin Simpson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Conveyancing Executive |
Country of Residence | England |
Correspondence Address | 56 Strafford Gate Potters Bar Hertfordshire EN6 1PN |
Director Name | Mr John Richard Simpson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Conveyancing Executive |
Country of Residence | England |
Correspondence Address | 56 Strafford Gate Potters Bar Hertfordshire EN6 1PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Johnson Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
16 December 2014 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
19 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
6 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
11 December 2013 | Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 11 December 2013 (1 page) |
6 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
21 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
12 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
15 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Ronald Edward Johnson on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Ronald Edward Johnson on 1 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Margaret Christina Johnson on 1 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Margaret Christina Johnson on 1 November 2009 (2 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
26 January 2009 | Return made up to 05/12/08; full list of members (3 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
28 March 2007 | Return made up to 05/12/06; full list of members (2 pages) |
3 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
22 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
21 February 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
9 February 2005 | Return made up to 05/12/04; full list of members (7 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: 1 lincolns inn fields london WC2A 3AH (1 page) |
16 April 2004 | Return made up to 05/12/03; full list of members (7 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: matthew house, 45-47 high street potters bar hertfordshire EN6 5AQ (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
5 December 2002 | Incorporation (16 pages) |