Patcham
Brighton
East Sussex
BN1 8PJ
Director Name | Mr Reginald John De Lys Starkey |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Copywriter |
Correspondence Address | 19 Lauderdale Mansions London W9 1LX |
Secretary Name | Mr Daniel James Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Mr Noah Melvin Pearlman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(2 years after company formation) |
Appointment Duration | 1 day (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Colney Hatch Lane London N10 1EA |
Secretary Name | Victoria Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 15 Boyton Close London N8 7AY |
Registered Address | 189 Bickenhall Mansions Bickenhall Street London W1U 6BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2009 | Application for striking-off (1 page) |
25 November 2008 | Appointment terminated secretary victoria hope (1 page) |
24 November 2008 | Appointment terminated director reginald starkey (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER (2 pages) |
22 April 2008 | Return made up to 06/02/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
26 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
21 March 2007 | New secretary appointed (1 page) |
13 November 2006 | Secretary resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 312B high street orpington BR6 0NG (1 page) |
10 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
8 March 2006 | New secretary appointed (2 pages) |
2 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
27 April 2005 | Resolutions
|
27 April 2005 | Memorandum and Articles of Association (9 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Ad 12/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
16 December 2004 | New secretary appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Memorandum and Articles of Association (10 pages) |
28 April 2004 | New director appointed (2 pages) |
6 February 2004 | Incorporation (13 pages) |