3 Furness Road
Eastbourne
East Sussex
BN21 4EX
Secretary Name | Mrs Tanya Hatcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 12 months (closed 07 October 2014) |
Role | Office Manager |
Correspondence Address | C/O Thorne Lancaster Parker 8th Floor, Aldwych Hou 81 Aldwych London WC2B 4HN |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | James Edward Stephens |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 February 2004) |
Role | Estate Agent |
Correspondence Address | 10 Beverington Road Eastbourne East Sussex BN21 2SE |
Director Name | Mrs Tanya Hatcher |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | The Police House Salisbury Road Breamore Hampshire SP6 2EE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 2nd Floor Fintex House 19 Golden Square London W1F 9HD |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Thorne Lancaster Parker 8th Floor, Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | James Edward Stephens 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | Application to strike the company off the register (3 pages) |
13 June 2014 | Application to strike the company off the register (3 pages) |
9 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-04-09
|
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
11 September 2012 | Registered office address changed from 71 High Street Fordingbridge Hampshire SP6 1AS on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 71 High Street Fordingbridge Hampshire SP6 1AS on 11 September 2012 (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 August 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Secretary's details changed for Tanya Hatcher on 23 March 2010 (1 page) |
23 March 2011 | Secretary's details changed for Tanya Hatcher on 23 March 2010 (1 page) |
23 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for James Edward Stephens on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for James Edward Stephens on 19 February 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 June 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
16 June 2009 | Accounting reference date shortened from 31/12/2009 to 30/06/2009 (1 page) |
17 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
8 February 2009 | Appointment terminated director tanya hatcher (1 page) |
8 February 2009 | Appointment terminated director tanya hatcher (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 August 2007 | Return made up to 17/02/05; full list of members; amend (7 pages) |
24 August 2007 | Return made up to 17/02/07; full list of members; amend
|
24 August 2007 | Return made up to 17/02/07; full list of members; amend
|
24 August 2007 | Return made up to 17/02/06; full list of members; amend (7 pages) |
8 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
23 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 January 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
21 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
11 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 17/02/04; full list of members (6 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: fintex house 2ND floor 19 golden square london W1F 9HD (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: fintex house 2ND floor 19 golden square london W1F 9HD (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
23 May 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
23 May 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
8 April 2003 | Ad 17/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 April 2003 | Ad 17/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
17 February 2003 | Incorporation (16 pages) |
17 February 2003 | Incorporation (16 pages) |