Rye Harbour Road
Rye
East Sussex
TN31 7TX
Secretary Name | Mr George Capsomidis |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 21 March 2007(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Leaves Green Road Keston Kent BR2 6DG |
Secretary Name | Lesley Briston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | C9 Frenchmans Beach Rye Harbour Road Rye East Sussex TN31 7TX |
Secretary Name | Amanda Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | 6 Parkside Cottages Raghill Road Tatsfield Surrey |
Registered Address | 792 Wickham Road Croydon Surrey CR0 8EA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | James Baldock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,602 |
Cash | £6,567 |
Current Liabilities | £3,866 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
19 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for James Baldock on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for James Baldock on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for James Baldock on 1 October 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
16 March 2009 | Return made up to 20/01/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
31 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
21 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Return made up to 20/01/07; full list of members (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: moorgate house 7B station road west oxted surrey RH8 9EE (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: moorgate house 7B station road west oxted surrey RH8 9EE (1 page) |
2 August 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
2 August 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: 74A station road east oxted surrey RH8 0PG (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: 74A station road east oxted surrey RH8 0PG (1 page) |
17 February 2006 | Return made up to 20/01/06; full list of members
|
17 February 2006 | Return made up to 20/01/06; full list of members
|
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
1 July 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
1 July 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
24 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
24 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
20 January 2004 | Incorporation (15 pages) |
20 January 2004 | Incorporation (15 pages) |