Peasmarsh
Rye
East Sussex
TN31 6YH
Director Name | Mr Joseph John Paul Betteridge |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2004(6 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flackley Ash Hotel Peasmarsh Rye East Sussex TN31 6YH |
Secretary Name | Mr Joseph John Paul Betteridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2004(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flackley Ash Hotel Peasmarsh Rye East Sussex TN31 6YH |
Director Name | Mark Douglas Vernon |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(6 days after company formation) |
Appointment Duration | 11 months (resigned 20 December 2004) |
Role | Restaurant Manager |
Correspondence Address | Top Flat 204 Long Lane Finchley London N3 2RA |
Secretary Name | Mark Douglas Vernon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(6 days after company formation) |
Appointment Duration | 11 months (resigned 20 December 2004) |
Role | Restaurant Manager |
Correspondence Address | Top Flat 204 Long Lane Finchley London N3 2RA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 4th Flp Allan Huse 10 Jhn Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
200 at £1 | Djl Managements LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,255,046 |
Cash | £91 |
Current Liabilities | £407,858 |
Latest Accounts | 30 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
13 February 2015 | Administrator's progress report to 28 January 2015 (23 pages) |
13 February 2015 | Administrator's progress report to 28 January 2015 (23 pages) |
5 February 2015 | Administrator's progress report to 14 January 2015 (23 pages) |
5 February 2015 | Notice of move from Administration to Dissolution on 28 January 2015 (23 pages) |
5 February 2015 | Administrator's progress report to 14 January 2015 (23 pages) |
5 February 2015 | Notice of move from Administration to Dissolution on 28 January 2015 (23 pages) |
9 October 2014 | Satisfaction of charge 2 in full (4 pages) |
9 October 2014 | Satisfaction of charge 2 in full (4 pages) |
24 September 2014 | Satisfaction of charge 3 in full (4 pages) |
24 September 2014 | Satisfaction of charge 3 in full (4 pages) |
11 August 2014 | Administrator's progress report to 14 July 2014 (17 pages) |
11 August 2014 | Administrator's progress report to 14 July 2014 (17 pages) |
7 August 2014 | Administrator's progress report to 18 June 2014 (18 pages) |
7 August 2014 | Administrator's progress report to 18 June 2014 (18 pages) |
7 August 2014 | Administrator's progress report to 18 December 2013 (17 pages) |
7 August 2014 | Administrator's progress report to 18 December 2013 (17 pages) |
30 July 2014 | Notice of extension of period of Administration (1 page) |
30 July 2014 | Notice of extension of period of Administration (1 page) |
11 February 2014 | Notice of extension of period of Administration (1 page) |
11 February 2014 | Notice of extension of period of Administration (1 page) |
20 September 2013 | Administrator's progress report to 17 August 2013 (19 pages) |
20 September 2013 | Administrator's progress report to 17 August 2013 (19 pages) |
9 August 2013 | Statement of affairs with form 2.14B (9 pages) |
9 August 2013 | Statement of affairs with form 2.14B (9 pages) |
21 May 2013 | Result of meeting of creditors (3 pages) |
21 May 2013 | Result of meeting of creditors (3 pages) |
23 April 2013 | Statement of administrator's proposal (38 pages) |
23 April 2013 | Statement of administrator's proposal (38 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 March 2012 (7 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 March 2012 (7 pages) |
26 February 2013 | Appointment of an administrator (1 page) |
26 February 2013 | Appointment of an administrator (1 page) |
26 February 2013 | Registered office address changed from 843 Finchley Road London NW11 8NA on 26 February 2013 (2 pages) |
26 February 2013 | Registered office address changed from 843 Finchley Road London NW11 8NA on 26 February 2013 (2 pages) |
8 November 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
8 November 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
24 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
24 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Accounts made up to 31 March 2009 (18 pages) |
5 January 2010 | Accounts made up to 31 March 2009 (18 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
17 November 2008 | Accounts made up to 31 March 2008 (19 pages) |
17 November 2008 | Accounts made up to 31 March 2008 (19 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 16/01/08; full list of members (3 pages) |
11 July 2007 | Accounts made up to 31 March 2007 (16 pages) |
11 July 2007 | Accounts made up to 31 March 2007 (16 pages) |
16 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
24 October 2006 | Accounts made up to 31 March 2006 (16 pages) |
24 October 2006 | Accounts made up to 31 March 2006 (16 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
20 March 2006 | Return made up to 16/01/06; full list of members (2 pages) |
20 March 2006 | Return made up to 16/01/06; full list of members (2 pages) |
1 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | (6 pages) |
22 August 2005 | (6 pages) |
18 March 2005 | Particulars of mortgage/charge (7 pages) |
18 March 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Return made up to 16/01/05; full list of members
|
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Return made up to 16/01/05; full list of members
|
5 August 2004 | Accounts made up to 31 March 2004 (1 page) |
5 August 2004 | Accounts made up to 31 March 2004 (1 page) |
28 July 2004 | Particulars of mortgage/charge (7 pages) |
28 July 2004 | Particulars of mortgage/charge (7 pages) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Ad 22/01/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 January 2004 | Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 843 finchley road london NW11 8NA (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 843 finchley road london NW11 8NA (1 page) |
29 January 2004 | New secretary appointed;new director appointed (2 pages) |
29 January 2004 | Ad 22/01/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 January 2004 | Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
26 January 2004 | Director resigned (1 page) |
16 January 2004 | Incorporation (16 pages) |
16 January 2004 | Incorporation (16 pages) |