Brighton
BN2 1DD
Director Name | Mr Barry Anthony Adamson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pool Flat 118 Marine Parade Brighton BN2 1DD |
Secretary Name | Alexandra Anna Adamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pool Flat 118 Marine Parade Brighton BN2 1DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kalculus 119 Marylebone Road London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alexandra Anna Adamson 50.00% Ordinary |
---|---|
1 at £1 | Barry Anthony Adamson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£272,139 |
Current Liabilities | £47,645 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 June 2015 | Delivered on: 2 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
30 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
9 March 2018 | Registered office address changed from The Pool 118 Marine Parade Brighton BN2 1DD England to Kalculus 119 Marylebone Road London NW1 5PU on 9 March 2018 (1 page) |
22 August 2017 | Notification of Barry Anthony Adamson as a person with significant control on 22 August 2017 (4 pages) |
22 August 2017 | Notification of Alexandra Anna Adamson as a person with significant control on 22 August 2017 (4 pages) |
22 August 2017 | Notification of Barry Anthony Adamson as a person with significant control on 6 April 2016 (4 pages) |
22 August 2017 | Notification of Alexandra Anna Adamson as a person with significant control on 6 April 2016 (4 pages) |
15 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
15 August 2017 | Notification of Barry Anthony Adamson as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Alexandra Anna Adamson as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Barry Anthony Adamson as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Alexandra Anna Adamson as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Registered office address changed from Unit 9 Freshfield Industrial Estate, Stevenson Road Brighton BN2 0DF England to The Pool 118 Marine Parade Brighton BN2 1DD on 30 March 2017 (1 page) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Registered office address changed from Unit 9 Freshfield Industrial Estate, Stevenson Road Brighton BN2 0DF England to The Pool 118 Marine Parade Brighton BN2 1DD on 30 March 2017 (1 page) |
28 March 2017 | Registered office address changed from Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD to Unit 9 Freshfield Industrial Estate, Stevenson Road Brighton BN2 0DF on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD to Unit 9 Freshfield Industrial Estate, Stevenson Road Brighton BN2 0DF on 28 March 2017 (1 page) |
19 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 July 2015 | Registration of charge 047942840001, created on 19 June 2015 (8 pages) |
2 July 2015 | Registration of charge 047942840001, created on 19 June 2015 (8 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ to Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ to Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD on 26 March 2015 (1 page) |
21 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 July 2013 | Director's details changed for Barry Anthony Adamson on 1 December 2012 (2 pages) |
10 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Alexandra Anna Adamson on 1 December 2012 (2 pages) |
10 July 2013 | Secretary's details changed for Alexandra Anna Adamson on 1 December 2012 (2 pages) |
10 July 2013 | Director's details changed for Alexandra Anna Adamson on 1 December 2012 (2 pages) |
10 July 2013 | Director's details changed for Barry Anthony Adamson on 1 December 2012 (2 pages) |
10 July 2013 | Secretary's details changed for Alexandra Anna Adamson on 1 December 2012 (2 pages) |
10 July 2013 | Director's details changed for Alexandra Anna Adamson on 1 December 2012 (2 pages) |
10 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders
|
10 July 2013 | Secretary's details changed for Alexandra Anna Adamson on 1 December 2012 (2 pages) |
10 July 2013 | Director's details changed for Barry Anthony Adamson on 1 December 2012 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Registered office address changed from First Floor 421a Finchley Road Hampstead London NW3 6HJ on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from First Floor 421a Finchley Road Hampstead London NW3 6HJ on 13 September 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
17 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
11 August 2008 | Return made up to 10/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: stanton wick house pensford somerset BS39 4BY (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: stanton wick house pensford somerset BS39 4BY (1 page) |
11 July 2007 | Return made up to 10/06/07; full list of members
|
11 July 2007 | Return made up to 10/06/07; full list of members
|
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
8 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
28 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
28 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
11 October 2005 | Return made up to 10/06/05; full list of members (7 pages) |
11 October 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
11 October 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
11 October 2005 | Return made up to 10/06/05; full list of members (7 pages) |
23 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | Incorporation (16 pages) |
10 June 2003 | Incorporation (16 pages) |