Sovereign Harbour
Eastbourne
East Sussex
BN23 5TE
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 20 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Mrs Marie Annick Avis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2008(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 20 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Mr Terry John Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkins Mead Chelmer Village Chelmsford Essex CM2 6SS |
Director Name | Mr Colin Laird Walker-Robson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4TA |
Secretary Name | Carole Linda Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 44 Stratford Road Watford WD17 4NZ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 2nd Floor The Atrium 31 Church Road Ashford Middlesex TW15 2UD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 07 March |
20 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2016 | Final Gazette dissolved following liquidation (1 page) |
29 July 2016 | Liquidators' statement of receipts and payments to 6 March 2016 (20 pages) |
29 July 2016 | Liquidators' statement of receipts and payments to 6 March 2016 (20 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 6 March 2016 (20 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 6 March 2016 (20 pages) |
20 July 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 July 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 6 March 2015 (14 pages) |
13 May 2015 | Liquidators statement of receipts and payments to 6 March 2015 (14 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 6 March 2015 (14 pages) |
13 May 2015 | Liquidators' statement of receipts and payments to 6 March 2015 (14 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (13 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 6 March 2014 (13 pages) |
24 April 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (13 pages) |
24 April 2014 | Liquidators statement of receipts and payments to 6 March 2014 (13 pages) |
4 April 2013 | Previous accounting period shortened from 30 June 2013 to 7 March 2013 (1 page) |
4 April 2013 | Previous accounting period shortened from 30 June 2013 to 7 March 2013 (1 page) |
4 April 2013 | Previous accounting period shortened from 30 June 2013 to 7 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 2Nd Floor, the Atrium 31 Church Road, Ashford Middlesex TW15 2UD on 20 March 2013 (2 pages) |
20 March 2013 | Registered office address changed from 2Nd Floor, the Atrium 31 Church Road, Ashford Middlesex TW15 2UD on 20 March 2013 (2 pages) |
15 March 2013 | Appointment of a voluntary liquidator (2 pages) |
15 March 2013 | Statement of affairs with form 4.19 (5 pages) |
15 March 2013 | Appointment of a voluntary liquidator (2 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
15 March 2013 | Statement of affairs with form 4.19 (5 pages) |
28 February 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
28 February 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Accounts made up to 31 December 2011 (13 pages) |
22 January 2013 | Accounts made up to 31 December 2011 (13 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
19 March 2012 | Annual return made up to 13 July 2011 with a full list of shareholders
|
19 March 2012 | Annual return made up to 13 July 2011 with a full list of shareholders
|
22 September 2011 | Accounts made up to 31 December 2010 (13 pages) |
22 September 2011 | Accounts made up to 31 December 2010 (13 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders
|
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders
|
2 October 2010 | Accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (12 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Marco Pasquale on 1 January 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
20 July 2010 | Director's details changed for Marco Pasquale on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Marco Pasquale on 1 January 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Mrs Marie Annick Avis on 30 April 2010 (2 pages) |
12 November 2009 | Amended full accounts made up to 31 December 2007 (13 pages) |
12 November 2009 | Amended full accounts made up to 31 December 2007 (13 pages) |
31 October 2009 | Accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Accounts made up to 31 December 2008 (12 pages) |
24 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
24 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
23 April 2008 | Appointment terminated director colin walker-robson (1 page) |
23 April 2008 | Appointment terminated director colin walker-robson (1 page) |
22 April 2008 | Director appointed gary thomas lever (3 pages) |
22 April 2008 | Director appointed gary thomas lever (3 pages) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | New secretary appointed (1 page) |
2 November 2007 | Accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (13 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 2ND floor, the atrium church road, ashford middlesex TW15 2UD (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
19 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
19 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | New director appointed (3 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
3 October 2005 | Company name changed london and thame developments li mited\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed london and thame developments li mited\certificate issued on 03/10/05 (2 pages) |
25 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
25 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 41 chalton street london NW1 1JD (1 page) |
7 February 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
7 February 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 41 chalton street london NW1 1JD (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | New director appointed (4 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (4 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
22 July 2004 | Company name changed bravetown LIMITED\certificate issued on 22/07/04 (2 pages) |
22 July 2004 | Company name changed bravetown LIMITED\certificate issued on 22/07/04 (2 pages) |
13 July 2004 | Incorporation (17 pages) |
13 July 2004 | Incorporation (17 pages) |