Somerhill Avenue
Hove
East Sussex
BN3 1RJ
Director Name | Mrs Valerie Jean Smith |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2013(10 years after company formation) |
Appointment Duration | 8 years (closed 27 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Mr Kenneth Austin Smith |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elveden Close Eaton Norwich Norfolk NR4 6AS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Kenneth Austin Smith 50.00% Ordinary |
---|---|
50 at £1 | Pilotsign LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,507 |
Cash | £2,412 |
Current Liabilities | £501,954 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2021 | Application to strike the company off the register (3 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
9 July 2019 | Termination of appointment of Kenneth Austin Smith as a director on 31 January 2019 (1 page) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
15 November 2018 | Cessation of Kenneth Austin Smith as a person with significant control on 29 June 2018 (1 page) |
15 November 2018 | Notification of Osdenco Limited as a person with significant control on 29 June 2018 (2 pages) |
15 November 2018 | Cessation of Robert Oliver Back as a person with significant control on 29 June 2018 (1 page) |
15 November 2018 | Notification of Pilotsign Limited as a person with significant control on 29 June 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
13 March 2018 | Withdrawal of a person with significant control statement on 13 March 2018 (2 pages) |
30 January 2018 | Second filing of the annual return made up to 28 June 2016 (19 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
19 December 2017 | Director's details changed for Mrs Valerie Jean Smith on 24 November 2015 (2 pages) |
19 December 2017 | Director's details changed for Mrs Valerie Jean Smith on 24 November 2015 (2 pages) |
6 September 2017 | Notification of Robert Oliver Back as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Kenneth Austin Smith as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Kenneth Austin Smith as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Notification of Robert Oliver Back as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
3 May 2017 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
3 May 2017 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from , 4th Floor Centre Heights, 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
13 October 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
13 October 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
11 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
11 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
24 January 2014 | Appointment of Valerie Jean Smith as a director (2 pages) |
24 January 2014 | Appointment of Valerie Jean Smith as a director (2 pages) |
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
26 February 2013 | Total exemption full accounts made up to 31 May 2012 (8 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
15 September 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
15 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
13 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
18 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
31 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
16 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
16 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
6 August 2008 | Return made up to 03/07/08; full list of members (5 pages) |
6 August 2008 | Return made up to 03/07/08; full list of members (5 pages) |
1 May 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
1 May 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
4 February 2008 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
4 February 2008 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
20 July 2007 | Return made up to 03/07/07; full list of members (5 pages) |
20 July 2007 | Return made up to 03/07/07; full list of members (5 pages) |
23 November 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
23 November 2006 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
9 August 2006 | Return made up to 03/07/06; full list of members (5 pages) |
9 August 2006 | Return made up to 03/07/06; full list of members (5 pages) |
19 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
19 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
22 July 2005 | Return made up to 03/07/05; full list of members (5 pages) |
22 July 2005 | Return made up to 03/07/05; full list of members (5 pages) |
5 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
5 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
26 August 2004 | Secretary's particulars changed (1 page) |
26 August 2004 | Secretary's particulars changed (1 page) |
26 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
26 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
7 April 2004 | Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2004 | Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | New secretary appointed (2 pages) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Registered office changed on 07/12/03 from: 120 east road london N1 6AA (1 page) |
7 December 2003 | Secretary resigned (1 page) |
7 December 2003 | Registered office changed on 07/12/03 from: 120 east road, london, N1 6AA (1 page) |
7 December 2003 | New secretary appointed (2 pages) |
7 December 2003 | Secretary resigned (1 page) |
3 July 2003 | Incorporation (17 pages) |
3 July 2003 | Incorporation (17 pages) |