Horam
East Sussex
TN21 0BL
Director Name | Mr Paul Anthony Jarvis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 9 months (closed 07 March 2018) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Secretary Name | Mrs Samantha Julie Jarvis |
---|---|
Status | Closed |
Appointed | 01 April 2011(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 March 2018) |
Role | Company Director |
Correspondence Address | 10 Bay Tree Close Heathfield East Sussex TN21 8YG |
Secretary Name | Brian Henry Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | Little Danns Back Lane Cross In Hand Heathfield East Sussex TN21 0QD |
Director Name | Mrs Samantha Julie Jarvis |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bay Tree Close Heathfield East Sussex TN21 8YG |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 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 | 06 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £41,853 |
Cash | £481 |
Current Liabilities | £1,782,694 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2017 | Notice of move from Administration to Dissolution (22 pages) |
7 December 2017 | Notice of move from Administration to Dissolution (22 pages) |
7 December 2017 | Administrator's progress report (22 pages) |
7 December 2017 | Administrator's progress report (22 pages) |
19 October 2017 | Administrator's progress report (21 pages) |
19 October 2017 | Administrator's progress report (21 pages) |
5 May 2017 | Administrator's progress report to 31 March 2017 (19 pages) |
5 May 2017 | Administrator's progress report to 31 March 2017 (19 pages) |
14 December 2016 | Notice of appointment of replacement/additional administrator (1 page) |
14 December 2016 | Notice of vacation of office by administrator (13 pages) |
14 December 2016 | Notice of vacation of office by administrator (13 pages) |
14 December 2016 | Notice of appointment of replacement/additional administrator (1 page) |
7 November 2016 | Administrator's progress report to 30 September 2016 (18 pages) |
7 November 2016 | Administrator's progress report to 30 September 2016 (18 pages) |
16 June 2016 | Notice of extension of period of Administration (1 page) |
16 June 2016 | Notice of extension of period of Administration (1 page) |
29 April 2016 | Administrator's progress report to 31 March 2016 (20 pages) |
29 April 2016 | Administrator's progress report to 31 March 2016 (20 pages) |
3 November 2015 | Administrator's progress report to 30 September 2015 (18 pages) |
3 November 2015 | Notice of extension of period of Administration
|
3 November 2015 | Administrator's progress report to 30 September 2015 (18 pages) |
3 November 2015 | Notice of extension of period of Administration
|
29 May 2015 | Notice of extension of period of Administration (1 page) |
29 May 2015 | Notice of extension of period of Administration
|
29 May 2015 | Notice of extension of period of Administration
|
1 May 2015 | Administrator's progress report to 31 March 2015 (19 pages) |
1 May 2015 | Administrator's progress report to 31 March 2015 (19 pages) |
12 November 2014 | Notice of extension of period of Administration (1 page) |
12 November 2014 | Administrator's progress report to 30 September 2014 (20 pages) |
12 November 2014 | Notice of extension of period of Administration (1 page) |
12 November 2014 | Administrator's progress report to 30 September 2014 (20 pages) |
3 October 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages) |
12 June 2014 | Administrator's progress report to 4 June 2014 (19 pages) |
12 June 2014 | Administrator's progress report to 4 June 2014 (19 pages) |
12 June 2014 | Administrator's progress report to 4 June 2014 (19 pages) |
12 February 2014 | Notice of deemed approval of proposals (1 page) |
12 February 2014 | Notice of deemed approval of proposals (1 page) |
3 February 2014 | Statement of affairs with form 2.14B/2.15B (11 pages) |
3 February 2014 | Statement of affairs with form 2.14B/2.15B (11 pages) |
30 January 2014 | Statement of administrator's proposal (41 pages) |
30 January 2014 | Statement of administrator's proposal (41 pages) |
15 January 2014 | Statement of affairs with form 2.14B (10 pages) |
15 January 2014 | Statement of affairs with form 2.14B (10 pages) |
18 December 2013 | Registered office address changed from Wiltshire House High Street Heathfield East Sussex TN21 8HU United Kingdom on 18 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from Wiltshire House High Street Heathfield East Sussex TN21 8HU United Kingdom on 18 December 2013 (2 pages) |
10 December 2013 | Appointment of an administrator (1 page) |
10 December 2013 | Appointment of an administrator (1 page) |
13 March 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
13 March 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Registered office address changed from High & over House Little London Road Horam East Sussex TN21 0BL on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from High & over House Little London Road Horam East Sussex TN21 0BL on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from High & over House Little London Road Horam East Sussex TN21 0BL on 4 October 2012 (1 page) |
30 July 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
7 February 2012 | Termination of appointment of Samantha Jarvis as a director (1 page) |
7 February 2012 | Termination of appointment of Samantha Jarvis as a director (1 page) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 October 2011 | Director's details changed for Paul Anthony Jarvis on 5 October 2011 (2 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 30 May 2011
|
19 October 2011 | Director's details changed for Paul Anthony Jarvis on 5 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 30 May 2011
|
19 October 2011 | Director's details changed for Paul Anthony Jarvis on 5 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Appointment of Mrs Samantha Julie Jarvis as a secretary (2 pages) |
11 April 2011 | Appointment of Mrs Samantha Julie Jarvis as a secretary (2 pages) |
1 April 2011 | Termination of appointment of Brian Burdett as a secretary (1 page) |
1 April 2011 | Termination of appointment of Brian Burdett as a secretary (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Appointment of Mrs Samantha Julie Jarvis as a director (2 pages) |
29 March 2010 | Appointment of Mrs Samantha Julie Jarvis as a director (2 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (10 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (10 pages) |
20 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
18 October 2008 | Company name changed metropex LTD\certificate issued on 20/10/08 (3 pages) |
18 October 2008 | Company name changed metropex LTD\certificate issued on 20/10/08 (3 pages) |
5 March 2008 | Ad 22/02/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
5 March 2008 | Ad 22/02/08\gbp si 96@1=96\gbp ic 4/100\ (2 pages) |
22 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
22 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
27 October 2006 | Ad 04/03/05--------- £ si 2@1 (2 pages) |
27 October 2006 | Ad 04/03/05--------- £ si 2@1 (2 pages) |
27 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
14 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
18 May 2005 | Ad 04/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 May 2005 | Ad 04/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
28 July 2004 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
28 July 2004 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
20 July 2004 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
20 July 2004 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
25 June 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 4-6 church road burgess hill sussex RH15 9AE (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 4-6 church road burgess hill sussex RH15 9AE (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
21 June 2004 | Company name changed benstone building LIMITED\certificate issued on 21/06/04 (2 pages) |
21 June 2004 | Company name changed benstone building LIMITED\certificate issued on 21/06/04 (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 3 marlborough road lancing sussex BN15 8UF (1 page) |
14 November 2003 | Resolutions
|
14 November 2003 | Resolutions
|
6 October 2003 | Incorporation (9 pages) |
6 October 2003 | Incorporation (9 pages) |