Eastbourne
East Sussex
BN21 1NP
Secretary Name | Mrs Lori Catherine Pulze |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 April 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 11 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Myton House 8 Baslow Road Meads Eastbourne East Sussex BN20 7UJ |
Director Name | Mrs Lori Catherine Pulze |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 October 2006(6 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 26 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5c Watts Lane Eastbourne East Sussex BN21 1NP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.8k at £1 | Splendido LTD 98.93% Ordinary |
---|---|
15 at £1 | Pasquale Amico 0.54% Ordinary |
15 at £1 | Richard Martinez 0.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,922 |
Cash | £106,231 |
Current Liabilities | £111,613 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2018 | Application to strike the company off the register (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 May 2016 | Director's details changed for Mr Claudio Pulze on 24 June 2015 (2 pages) |
3 May 2016 | Director's details changed for Mr Claudio Pulze on 24 June 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
19 April 2013 | Director's details changed for Mrs Lori Catherine Pulze on 28 January 2013 (2 pages) |
19 April 2013 | Secretary's details changed for {officer_name} (2 pages) |
19 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Director's details changed for Mrs Lori Catherine Pulze on 28 January 2013 (2 pages) |
19 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Secretary's details changed (2 pages) |
19 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Director's details changed for Mr Claudio Pulze on 28 January 2013 (2 pages) |
19 April 2013 | Secretary's details changed (2 pages) |
19 April 2013 | Director's details changed for Mr Claudio Pulze on 28 January 2013 (2 pages) |
18 April 2013 | Secretary's details changed for Lori Catherine Kelly on 28 January 2013 (1 page) |
18 April 2013 | Director's details changed for Lori Catherine Kelly on 28 January 2013 (2 pages) |
18 April 2013 | Secretary's details changed for Lori Catherine Kelly on 28 January 2013 (1 page) |
18 April 2013 | Director's details changed for Lori Catherine Kelly on 28 January 2013 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
6 June 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
1 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Registered office address changed from Myton House 8 Baslow Road Eastbourne East Sussex BN20 7UJ on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from Myton House 8 Baslow Road Eastbourne East Sussex BN20 7UJ on 25 November 2009 (2 pages) |
8 September 2009 | Director's change of particulars / claudio pulze / 01/01/2009 (1 page) |
8 September 2009 | Return made up to 07/07/09; full list of members (6 pages) |
8 September 2009 | Director's change of particulars / claudio pulze / 01/01/2009 (1 page) |
8 September 2009 | Return made up to 07/07/09; full list of members (6 pages) |
8 September 2009 | Director and secretary's change of particulars / lori kelly / 01/04/2009 (1 page) |
8 September 2009 | Director and secretary's change of particulars / lori kelly / 01/04/2009 (1 page) |
17 June 2009 | Ad 01/04/09\gbp si 1000@1=1000\gbp ic 1800/2800\ (2 pages) |
17 June 2009 | Ad 19/03/09\gbp si 1000@1=1000\gbp ic 800/1800\ (2 pages) |
17 June 2009 | Ad 31/10/08\gbp si 200@1=200\gbp ic 500/700\ (2 pages) |
17 June 2009 | Ad 01/04/09\gbp si 1000@1=1000\gbp ic 1800/2800\ (2 pages) |
17 June 2009 | Ad 13/02/09\gbp si 100@1=100\gbp ic 700/800\ (2 pages) |
17 June 2009 | Ad 31/10/08\gbp si 200@1=200\gbp ic 500/700\ (2 pages) |
17 June 2009 | Ad 13/02/09\gbp si 100@1=100\gbp ic 700/800\ (2 pages) |
17 June 2009 | Ad 19/03/09\gbp si 1000@1=1000\gbp ic 800/1800\ (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 September 2008 | Return made up to 04/04/08; full list of members
|
22 September 2008 | Return made up to 04/04/08; full list of members
|
16 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from south dwons house rodmell east sussex BN7 3HE (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from south dwons house rodmell east sussex BN7 3HE (1 page) |
11 August 2008 | Ad 30/09/07\gbp si 40@1=40\gbp ic 260/300\ (2 pages) |
11 August 2008 | Ad 30/06/07\gbp si 21@1=21\gbp ic 116/137\ (2 pages) |
11 August 2008 | Nc inc already adjusted 25/07/08 (2 pages) |
11 August 2008 | Ad 31/12/07\gbp si 123@1=123\gbp ic 137/260\ (2 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Ad 30/06/07\gbp si 21@1=21\gbp ic 116/137\ (2 pages) |
11 August 2008 | Ad 31/12/07\gbp si 123@1=123\gbp ic 137/260\ (2 pages) |
11 August 2008 | Nc inc already adjusted 25/07/08 (2 pages) |
11 August 2008 | Ad 30/09/07\gbp si 40@1=40\gbp ic 260/300\ (2 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Ad 30/06/08\gbp si 200@1=200\gbp ic 300/500\ (2 pages) |
11 August 2008 | Ad 30/06/08\gbp si 200@1=200\gbp ic 300/500\ (2 pages) |
27 June 2007 | Return made up to 04/04/07; full list of members (6 pages) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | Return made up to 04/04/07; full list of members (6 pages) |
27 June 2007 | New director appointed (1 page) |
25 March 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
25 March 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New secretary appointed (2 pages) |
4 April 2006 | Incorporation (30 pages) |
4 April 2006 | Incorporation (30 pages) |