Seaford
BN25 4NP
Director Name | Steven Andrew Robertson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Westwinds 229 West Ella Road Hull North Humberside HU10 7SD |
Secretary Name | Paula Jane Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Countess Close Tudor Drive Hull North Humberside HU6 9UE |
Director Name | Mr Imraan Irshad Anwar |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Embassy Lodge Regents Park Road London N3 3LB |
Secretary Name | Mr Imraan Irshad Anwar |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Embassy Lodge Regents Park Road London N3 3LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Beaconhouse Educational Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,377 |
Net Worth | -£5,613 |
Cash | £2,804 |
Current Liabilities | £14,979 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Application to strike the company off the register (3 pages) |
7 June 2012 | Director's details changed for Kasim Mahmud Kasuri on 29 May 2012 (2 pages) |
7 June 2012 | Director's details changed for Kasim Mahmud Kasuri on 29 May 2012 (2 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
14 March 2012 | Accounts made up to 30 June 2011 (12 pages) |
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
3 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders Statement of capital on 2012-02-03
|
12 December 2011 | Termination of appointment of Imraan Irshad Anwar as a director on 31 October 2011 (1 page) |
12 December 2011 | Termination of appointment of Imraan Irshad Anwar as a secretary on 31 October 2011 (1 page) |
12 December 2011 | Termination of appointment of Imraan Anwar as a secretary (1 page) |
12 December 2011 | Termination of appointment of Imraan Anwar as a director (1 page) |
4 April 2011 | Accounts made up to 30 June 2010 (21 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (21 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Register inspection address has been changed (1 page) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Register inspection address has been changed (1 page) |
12 October 2010 | Auditor's resignation (1 page) |
12 October 2010 | Auditor's resignation (1 page) |
2 August 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 2 August 2010 (2 pages) |
28 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
21 December 2009 | Accounts for a small company made up to 30 June 2009 (5 pages) |
5 August 2009 | Return made up to 03/02/09; full list of members (3 pages) |
5 August 2009 | Return made up to 03/02/09; full list of members (3 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
6 May 2009 | Accounts made up to 30 June 2008 (12 pages) |
6 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
5 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
12 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
12 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: princes house, wright street hull east yorkshire HU2 8HX (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: princes house, wright street hull east yorkshire HU2 8HX (1 page) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
19 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
22 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
22 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
3 February 2005 | Incorporation (16 pages) |
3 February 2005 | Incorporation (16 pages) |