Hastings
East Sussex
TN35 5AR
Secretary Name | Mrs Sacha Simone Hills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Percy Road Hastings East Sussex TN35 5AR |
Registered Address | 34 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£25,781 |
Current Liabilities | £54,306 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | Final Gazette dissolved following liquidation (1 page) |
1 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
1 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 August 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
1 August 2011 | Liquidators statement of receipts and payments to 22 July 2011 (5 pages) |
20 April 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (10 pages) |
20 April 2011 | Liquidators statement of receipts and payments to 16 March 2011 (10 pages) |
20 April 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (10 pages) |
23 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 March 2011 (2 pages) |
3 December 2010 | Liquidators' statement of receipts and payments to 16 September 2010 (5 pages) |
3 December 2010 | Liquidators statement of receipts and payments to 16 September 2010 (5 pages) |
3 December 2010 | Liquidators' statement of receipts and payments to 16 September 2010 (5 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 16 March 2009 (5 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 16 March 2009 (5 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 16 March 2010 (5 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 16 March 2010 (5 pages) |
20 April 2010 | Liquidators' statement of receipts and payments to 16 March 2009 (5 pages) |
15 April 2009 | Appointment of a voluntary liquidator (1 page) |
15 April 2009 | Appointment of a voluntary liquidator (1 page) |
7 April 2009 | Statement of affairs with form 4.19 (6 pages) |
7 April 2009 | Statement of affairs with form 4.19 (6 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
25 March 2009 | Registered office changed on 25/03/2009 from 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page) |
23 April 2008 | Secretary's change of particulars / sacha conroy-hargrave / 30/09/2006 (1 page) |
23 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
23 April 2008 | Secretary's Change of Particulars / sacha conroy-hargrave / 30/09/2006 / Title was: , now: mrs; Middle Name/s was: , now: simone; Surname was: conroy-hargrave, now: hills; HouseName/Number was: , now: 30; Street was: 30 percy road, now: percy road (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Return made up to 22/03/07; full list of members (2 pages) |
10 August 2007 | Return made up to 22/03/07; full list of members (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 93 bohemia road st leonards on sea east sussex TN37 6RJ (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 93 bohemia road st leonards on sea east sussex TN37 6RJ (1 page) |
22 March 2006 | Incorporation (19 pages) |