Brighton Marina Village
Brighton
East Sussex
BN2 5XY
Secretary Name | Mr Shamsh Esmail Gillani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (closed 05 July 2016) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 33 Merton Court Brighton Marina Village Brighton East Sussex BN2 5XY |
Director Name | Leonard John Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2005(1 week, 1 day after company formation) |
Appointment Duration | 8 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Longmeadow Drive Sedgley Dudley West Midlands DY3 3QS |
Director Name | Keith Antony Willies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2005(1 week, 1 day after company formation) |
Appointment Duration | 8 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sandpit Lane Hilton Bridgnorth Salop WV15 5PH |
Secretary Name | Keith Antony Willies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2005(1 week, 1 day after company formation) |
Appointment Duration | 8 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sandpit Lane Hilton Bridgnorth Salop WV15 5PH |
Director Name | Mr Joseph Samuel McKelvey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Old Station Court Bothwell Glasgow G71 8PE Scotland |
Director Name | BBM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 50 Broad Street Hanley Stoke On Trent Staffordshire ST1 4JB |
Secretary Name | BBM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | 50 Broad Street Hanley Stoke On Trent Staffordshire ST1 4JB |
Registered Address | Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
1000 at £1 | Shamsh Gilliani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,645 |
Current Liabilities | £56,645 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 July 2005 | Delivered on: 9 July 2005 Satisfied on: 1 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (2 pages) |
10 April 2016 | Application to strike the company off the register (2 pages) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 October 2011 | Termination of appointment of Joseph Mckelvey as a director (1 page) |
25 October 2011 | Termination of appointment of Joseph Mckelvey as a director (1 page) |
20 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 July 2010 | Director's details changed for Mr Joseph Samuel Mckelvey on 24 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Mr Joseph Samuel Mckelvey on 24 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
6 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 January 2009 | Return made up to 24/06/08; full list of members (4 pages) |
2 January 2009 | Director's change of particulars / joseph mckelvey / 06/04/2008 (1 page) |
2 January 2009 | Return made up to 24/06/08; full list of members (4 pages) |
2 January 2009 | Director and secretary's change of particulars / shamsh gillani / 06/04/2008 (1 page) |
2 January 2009 | Director's change of particulars / joseph mckelvey / 06/04/2008 (1 page) |
2 January 2009 | Director and secretary's change of particulars / shamsh gillani / 06/04/2008 (1 page) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
24 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 13-15 hartlebury trading estate hartlebury kidderminster worcestershire DY10 4JB (1 page) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 13-15 hartlebury trading estate hartlebury kidderminster worcestershire DY10 4JB (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 50 broad street hanley stoke on trent staffordshire ST1 4JB (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Ad 02/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Ad 02/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New secretary appointed;new director appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Registered office changed on 20/07/05 from: 50 broad street hanley stoke on trent staffordshire ST1 4JB (1 page) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | Incorporation (16 pages) |
24 June 2005 | Incorporation (16 pages) |