46-48 The Drive
Hove
East Sussex
BN3 3JX
Secretary Name | Maxine Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (closed 16 April 2019) |
Role | Team Leader |
Correspondence Address | 125 Swanborough Place Brighton East Sussex BN2 5QB |
Secretary Name | Andrew Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Crescent Drive North Brighton East Sussex BN2 6SP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 80-83 Long Lane London EC1A 9ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Soraya Ebrahimi Calik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47 |
Current Liabilities | £17,175 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2019 | Application to strike the company off the register (3 pages) |
6 December 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
19 August 2015 | Registered office address changed from 42 Copperfield Street London Se1 Ody to 80-83 Long Lane London EC1A 9ET on 19 August 2015 (1 page) |
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Registered office address changed from 42 Copperfield Street London Se1 Ody to 80-83 Long Lane London EC1A 9ET on 19 August 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Soraya Ebrahimi Calik on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Soraya Ebrahimi Calik on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Soraya Ebrahimi Calik on 1 October 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 August 2008 | Return made up to 05/07/08; no change of members (6 pages) |
29 August 2008 | Return made up to 05/07/08; no change of members (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 September 2007 | Return made up to 05/07/07; no change of members (6 pages) |
14 September 2007 | Return made up to 05/07/07; no change of members (6 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
17 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
10 August 2005 | Return made up to 05/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 05/07/05; full list of members (6 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (3 pages) |
19 August 2004 | New secretary appointed (3 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
5 July 2004 | Incorporation (9 pages) |
5 July 2004 | Incorporation (9 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |