Eastbourne
East Sussex
BN22 8UB
Secretary Name | Mr Peter French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Bridgemere Road Eastbourne East Sussex BN22 8UB |
Director Name | Mr Peter French |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(3 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 2009) |
Role | Construction |
Correspondence Address | 18 Bridgemere Road Eastbourne East Sussex BN22 8UB |
Secretary Name | Mr Gavin Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2008(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Wembley Avenue Lancing West Sussex BN15 9JZ |
Director Name | Mr Gavin Tanner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Wembley Avenue Lancing West Sussex BN15 9JZ |
Director Name | Mr Rajmohar Singh Khakh |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 June 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 August 2009) |
Role | Businessman |
Correspondence Address | 3534 Valdes Drive Abbotsford Bc V2t 5r6 |
Secretary Name | Mr Rajmohar Singh Khakh |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 June 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 August 2009) |
Role | Businessman |
Correspondence Address | 3534 Valdes Drive Abbotsford Bc V2t 5r6 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Appointment terminated director rajmohar khakh (1 page) |
4 August 2009 | Appointment Terminated Director rajmohar khakh (1 page) |
4 August 2009 | Appointment Terminated Secretary rajmohar khakh (1 page) |
4 August 2009 | Appointment terminated secretary rajmohar khakh (1 page) |
7 July 2009 | Appointment Terminated Director gavin tanner (1 page) |
7 July 2009 | Appointment terminated secretary gavin tanner (1 page) |
7 July 2009 | Appointment Terminated Director peter french (1 page) |
7 July 2009 | Secretary appointed mr rajmohar singh khakh (1 page) |
7 July 2009 | Secretary appointed mr rajmohar singh khakh (1 page) |
7 July 2009 | Appointment terminated director gavin tanner (1 page) |
7 July 2009 | Appointment terminated secretary peter french (1 page) |
7 July 2009 | Appointment Terminated Secretary gavin tanner (1 page) |
7 July 2009 | Director appointed mr rajmohar singh khakh (1 page) |
7 July 2009 | Appointment Terminated Secretary peter french (1 page) |
7 July 2009 | Director appointed mr rajmohar singh khakh (1 page) |
7 July 2009 | Appointment terminated director peter french (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 1 wild park house home farm road brighton east sussex BN1 9HT (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from unit 1 wild park house home farm road brighton east sussex BN1 9HT (1 page) |
5 June 2009 | Compulsory strike-off action has been suspended (1 page) |
5 June 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2009 | Director appointed gavin tanner (1 page) |
12 March 2009 | Director appointed gavin tanner (1 page) |
21 January 2009 | Appointment terminate, director and secretary wendy limon logged form (1 page) |
21 January 2009 | Appointment Terminate, Director And Secretary Wendy Limon Logged Form (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 31-33 albion place maidstone kent ME14 5DZ (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 31-33 albion place maidstone kent ME14 5DZ (1 page) |
20 January 2009 | Secretary appointed gavin tanner (2 pages) |
20 January 2009 | Secretary appointed gavin tanner (2 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
4 December 2007 | Registered office changed on 04/12/07 from: 25 brewer street maidstone kent ME14 1RU (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: 25 brewer street maidstone kent ME14 1RU (1 page) |
10 September 2007 | Accounts made up to 31 March 2007 (2 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
14 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
14 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
7 February 2007 | Accounts made up to 31 March 2006 (2 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 November 2006 | Return made up to 23/03/06; full list of members (2 pages) |
24 November 2006 | Return made up to 23/03/06; full list of members (2 pages) |
17 January 2006 | Accounts made up to 31 March 2005 (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
29 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
29 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
23 March 2004 | Incorporation (17 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Incorporation (17 pages) |
23 March 2004 | Secretary resigned (1 page) |