Rye
East Sussex
TN31 5QJ
Director Name | Simon Dennis Aylett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Walden Cottage Sempstead Lane, Ewhurst Green Robertsbridge East Sussex TN32 5TP |
Director Name | David Govett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Sempstead Oast Sempstead Lane Ewhurst Green East Sussex TN32 5TP |
Secretary Name | David Govett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Sempstead Oast Sempstead Lane Ewhurst Green East Sussex TN32 5TP |
Director Name | Jennifer Govett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Sempstead Oast Sempstead Lane Ewhurst Green East Sussex TN32 5TP |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
50 at 1 | David Govett 50.00% Ordinary |
---|---|
50 at 1 | Simon Aylett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,693 |
Cash | £14,978 |
Current Liabilities | £89,598 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2010 | Compulsory strike-off action has been suspended (1 page) |
21 October 2010 | Compulsory strike-off action has been suspended (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2009 | Return made up to 18/03/09; full list of members (3 pages) |
14 July 2009 | Return made up to 18/03/09; full list of members (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from 26 high street battle east sussex TN33 0EA (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from 26 high street battle east sussex TN33 0EA (1 page) |
13 October 2008 | Appointment terminated director and secretary david govett (1 page) |
13 October 2008 | Appointment Terminated Director and Secretary david govett (1 page) |
10 October 2008 | Director appointed simon aylett (2 pages) |
10 October 2008 | Appointment terminated director jennifer govett (1 page) |
10 October 2008 | Director appointed simon aylett (2 pages) |
10 October 2008 | Appointment Terminated Director jennifer govett (1 page) |
23 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 August 2007 | Company name changed country concierge LTD\certificate issued on 13/08/07 (2 pages) |
13 August 2007 | Company name changed country concierge LTD\certificate issued on 13/08/07 (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
3 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
19 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
7 April 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
7 April 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 2ND floor, 201 haverstock hill belsize park london NW3 4QG (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 2ND floor, 201 haverstock hill belsize park london NW3 4QG (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
3 May 2003 | Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2003 | Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Incorporation (16 pages) |
19 March 2003 | Incorporation (16 pages) |
19 March 2003 | Director resigned (1 page) |