Leigh
Tonbridge
Kent
TN11 8RA
Director Name | Jane Willey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 July 2007) |
Role | Marketing Agency |
Correspondence Address | 5 Millers Lane Stansead Abbotts Hertfordshire SG12 8AF |
Secretary Name | Jane Willey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 July 2007) |
Role | Marketing Agency |
Correspondence Address | 5 Millers Lane Stansead Abbotts Hertfordshire SG12 8AF |
Secretary Name | Ms Janette Withey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Longmeadow Riverhead Sevenoaks Kent TN13 2QY |
Secretary Name | Stuart Ian John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 September 2008) |
Role | Company Director |
Correspondence Address | 9 Moncktons Avenue Maidstone Kent ME14 2PZ |
Director Name | Mr Paul Dean Russell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 October 2011) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 64 Baker Street London W1U 7GB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Jackson House Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£23,051 |
Cash | £104 |
Current Liabilities | £42,875 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
5 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 October 2014 | Director's details changed for Sean Satterley on 16 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Sean Satterley on 16 October 2014 (2 pages) |
4 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
31 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
31 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2012 | Termination of appointment of Paul Russell as a director (1 page) |
25 January 2012 | Termination of appointment of Paul Russell as a director (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Appointment of Mr Paul Dean Russell as a director (3 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
12 July 2011 | Appointment of Mr Paul Dean Russell as a director (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
23 March 2009 | Appointment terminated secretary stuart davis (1 page) |
23 March 2009 | Appointment terminated secretary stuart davis (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Return made up to 05/03/08; full list of members (3 pages) |
8 July 2008 | Location of debenture register (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 3 blake house admiral's way london E14 9UJ (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 3 blake house admiral's way london E14 9UJ (1 page) |
8 July 2008 | Return made up to 05/03/08; full list of members (3 pages) |
8 July 2008 | Location of debenture register (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (1 page) |
10 September 2007 | Return made up to 05/03/07; full list of members (2 pages) |
10 September 2007 | Return made up to 05/03/07; full list of members (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New secretary appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New secretary appointed (1 page) |
2 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: 66 verney road london SE16 3DH (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 66 verney road london SE16 3DH (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
31 May 2006 | Return made up to 05/03/06; full list of members (7 pages) |
31 May 2006 | Return made up to 05/03/06; full list of members (7 pages) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (2 pages) |
18 July 2005 | Total exemption full accounts made up to 31 March 2005 (2 pages) |
7 April 2005 | Return made up to 05/03/05; full list of members
|
7 April 2005 | Return made up to 05/03/05; full list of members
|
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (2 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 89 chevening road, chipstead sevenoaks kent TN13 2SA (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 89 chevening road, chipstead sevenoaks kent TN13 2SA (1 page) |
24 June 2004 | Return made up to 05/03/04; full list of members (7 pages) |
24 June 2004 | Return made up to 05/03/04; full list of members (7 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New secretary appointed;new director appointed (1 page) |
5 April 2003 | New secretary appointed;new director appointed (1 page) |
5 April 2003 | New director appointed (2 pages) |
4 April 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Incorporation (9 pages) |
5 March 2003 | Incorporation (9 pages) |