The Strand Brighton Marina Village
Brighton
BN2 5XD
Director Name | Susan Peggy McRae |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Charlesford Avenue Kingswood Maidstone Kent ME17 3PE |
Director Name | Martin Ross Rawlings |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Forest Park Farm Marsh Green Colemans Hatch Hartfield East Sussex TN7 4ET |
Secretary Name | Susan Peggy McRae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Charlesford Avenue Kingswood Maidstone Kent ME17 3PE |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2013 | Final Gazette dissolved following liquidation (1 page) |
15 February 2013 | Final Gazette dissolved following liquidation (1 page) |
15 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 12 November 2010 (5 pages) |
15 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 2012 | Liquidators statement of receipts and payments to 12 November 2010 (5 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 12 November 2010 (5 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 18 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 18 June 2010 (5 pages) |
29 January 2010 | Liquidators statement of receipts and payments to 18 December 2009 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
29 January 2010 | Liquidators' statement of receipts and payments to 18 December 2009 (5 pages) |
14 July 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
14 July 2009 | Liquidators statement of receipts and payments to 18 June 2009 (5 pages) |
14 July 2009 | Liquidators' statement of receipts and payments to 18 June 2009 (5 pages) |
7 January 2009 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
7 January 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
7 January 2009 | Liquidators' statement of receipts and payments to 18 December 2008 (5 pages) |
7 July 2008 | Liquidators statement of receipts and payments to 18 December 2008 (6 pages) |
7 July 2008 | Liquidators' statement of receipts and payments to 18 December 2008 (6 pages) |
7 July 2008 | Liquidators' statement of receipts and payments to 18 December 2008 (6 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
3 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
3 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: systems house 47 palace road bromley kent BR1 3JU (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: systems house 47 palace road bromley kent BR1 3JU (1 page) |
10 January 2007 | Appointment of a voluntary liquidator (1 page) |
10 January 2007 | Resolutions
|
10 January 2007 | Statement of affairs (7 pages) |
10 January 2007 | Statement of affairs (7 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Appointment of a voluntary liquidator (1 page) |
9 September 2006 | Particulars of mortgage/charge (5 pages) |
9 September 2006 | Particulars of mortgage/charge (5 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 16-19 copperfields spital street dartford DA1 2DE (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 16-19 copperfields spital street dartford DA1 2DE (1 page) |
27 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
27 October 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
27 October 2005 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
14 June 2005 | Return made up to 16/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 16/04/05; full list of members (7 pages) |
16 April 2004 | Incorporation (18 pages) |
16 April 2004 | Incorporation (18 pages) |