Hove
East Sussex
BN3 6XD
Director Name | Stephen Marshall |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Licencee |
Correspondence Address | The Ship Inn 9 Southwick Street Southwick West Sussex BN42 4AD |
Director Name | Barrie Musgrove |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Licencee |
Correspondence Address | 19 Cromleigh Way Southwick West Sussex BN42 4WG |
Secretary Name | Debra Jayne Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Sandringham Drive Hove East Sussex BN3 6XD |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(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 January 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2009 | Liquidators' statement of receipts and payments to 27 August 2009 (6 pages) |
21 September 2009 | Liquidators statement of receipts and payments to 27 August 2009 (6 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Appointment of a voluntary liquidator (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Appointment of a voluntary liquidator (1 page) |
17 September 2008 | Statement of affairs with form 4.19 (6 pages) |
17 September 2008 | Statement of affairs with form 4.19 (6 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from 23 sandringham drive hove east sussex BN3 6XD (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 23 sandringham drive hove east sussex BN3 6XD (1 page) |
30 April 2008 | Return made up to 06/01/08; no change of members (7 pages) |
30 April 2008 | Return made up to 06/01/08; no change of members (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
17 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 March 2006 | Return made up to 06/01/06; full list of members (7 pages) |
20 March 2006 | Return made up to 06/01/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Incorporation (9 pages) |
6 January 2004 | Incorporation (9 pages) |