Bexhill-On-Sea
East Sussex
TN39 4JP
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Director Name | Stephen Sam |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Stockport Road Streatham London SW16 5XE |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Stephen Sam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Stockport Road Streatham London SW16 5XE |
Secretary Name | Lorraine Pomfret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 2008) |
Role | Secretary |
Correspondence Address | 7 Byfields Croft Bexhill-On-Sea East Sussex TN39 4JP |
Registered Address | The Anerley Business Centre Town Hall Anerley Road Anerley London SE20 8BD |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2009 | Application for striking-off (1 page) |
19 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 August 2008 | Appointment terminated secretary lorraine pomfret (1 page) |
12 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
12 May 2008 | Secretary's change of particulars / lorraine pomfret / 28/04/2008 (2 pages) |
12 May 2008 | Director's change of particulars / geoffrey pomfret / 28/04/2008 (1 page) |
12 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 May 2007 | Return made up to 23/04/07; full list of members (6 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 1458 london road norbury london SW16 4BU (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Return made up to 23/04/06; full list of members (6 pages) |
6 June 2006 | Secretary resigned (1 page) |
8 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 June 2005 | Return made up to 23/04/05; full list of members (6 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 146 the strand london WC2R 1JA (1 page) |
24 November 2004 | Director resigned (1 page) |
18 June 2004 | New director appointed (3 pages) |
8 June 2004 | New director appointed (1 page) |
2 June 2004 | New secretary appointed;new director appointed (3 pages) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Director resigned (1 page) |