Worthing
West Sussex
BN14 7BU
Director Name | Steven Victor Hope |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Cottages Clayhill Goudhurst Kent TN17 1BD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Just Contractors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2007) |
Correspondence Address | Barbican House 26 - 34 Old Street London EC1V 9QQ |
Registered Address | C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1 at £1 | Clifford Nhimarko Kwabena Dansoh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£259 |
Cash | £793 |
Current Liabilities | £1,234 |
Latest Accounts | 23 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 23 October |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
15 December 2015 | Previous accounting period shortened from 31 March 2016 to 23 October 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 23 October 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Director's details changed for Clifford Nhimarko Kwabena Dansoh on 22 April 2014 (2 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (3 pages) |
8 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Western Street London EC2A 3HU on 18 September 2012 (1 page) |
20 October 2011 | Director's details changed for Clifford Nhimarko Kwabena Dansoh on 8 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Clifford Nhimarko Kwabena Dansoh on 8 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 October 2008 | Appointment terminated secretary just contractors LIMITED (1 page) |
9 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from barbican house 26-34 old street london EC1V 9QQ (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 02/03/06; full list of members (2 pages) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
9 March 2005 | Resolutions
|
2 March 2005 | Incorporation (17 pages) |