Hove
East Sussex
BN3 1EG
Secretary Name | Noel William Peilow |
---|---|
Nationality | Irish/British |
Status | Closed |
Appointed | 22 March 2006(1 week after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 July 2012) |
Role | Company Director |
Correspondence Address | 1 Westview Cottages Godstone Hill Godstone Surrey RH9 8AP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | The International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £712,548 |
Cash | £32,287 |
Current Liabilities | £42,066 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Application to strike the company off the register (3 pages) |
29 February 2012 | Solvency Statement dated 15/02/12 (1 page) |
29 February 2012 | Statement by Directors (1 page) |
29 February 2012 | Solvency statement dated 15/02/12 (1 page) |
29 February 2012 | Statement by directors (1 page) |
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
29 February 2012 | Statement of capital on 29 February 2012
|
29 February 2012 | Statement of capital on 29 February 2012
|
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
23 December 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
15 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
15 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
18 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from marco polo house 3-5 lansdowne road croydon CR0 2BX (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from marco polo house 3-5 lansdowne road croydon CR0 2BX (1 page) |
3 June 2008 | Ad 31/03/08 gbp si 434079@1=434079 gbp ic 850000/1284079 (2 pages) |
3 June 2008 | Gbp nc 1000000/2000000\27/03/08 (1 page) |
3 June 2008 | Particulars of contract relating to shares (2 pages) |
3 June 2008 | Resolutions
|
3 June 2008 | Ad 31/03/08\gbp si 434079@1=434079\gbp ic 850000/1284079\ (2 pages) |
3 June 2008 | Particulars of contract relating to shares (2 pages) |
3 June 2008 | Gbp nc 1000000/2000000 27/03/08 (1 page) |
3 June 2008 | Resolutions
|
16 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
5 April 2006 | Ad 31/03/06--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages) |
5 April 2006 | Ad 31/03/06--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (2 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: 31 corsham street london N1 6DR (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: 31 corsham street london N1 6DR (1 page) |
31 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Nc inc already adjusted 20/03/06 (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Nc inc already adjusted 20/03/06 (1 page) |
15 March 2006 | Incorporation (17 pages) |