566 Falmer Road
Woodingdean, Brighton
East Sussex
BN2 6NA
Director Name | Dean Stuart Hart |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 February 2013) |
Role | Education Director |
Country of Residence | Gb-Eng |
Correspondence Address | Alpine Lodge 566 Falmer Road, Woodingdean Brighton East Sussex BN2 6NA |
Director Name | Dean Stuart Hart |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Behaviourist |
Country of Residence | Gb-Eng |
Correspondence Address | Alpine Lodge 566 Falmer Road, Woodingdean Brighton East Sussex BN2 6NA |
Secretary Name | Dean Stuart Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | Alpine Lodge 566 Falmer Road, Woodingdean Brighton East Sussex BN2 6NA |
Secretary Name | Jane Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 2009) |
Role | Canine Hydrotherapist |
Correspondence Address | 29 Stoneleigh Avenue Brighton East Sussex BN1 8NP |
Registered Address | Carter Clark Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
500 at 1 | Dean Stuart Hart 50.00% Ordinary |
---|---|
500 at 1 | Ms Sara Hart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,740 |
Cash | £9,609 |
Current Liabilities | £159,319 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2013 | Final Gazette dissolved following liquidation (1 page) |
8 February 2013 | Final Gazette dissolved following liquidation (1 page) |
8 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 July 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (5 pages) |
2 July 2012 | Liquidators statement of receipts and payments to 21 June 2012 (5 pages) |
2 July 2012 | Liquidators' statement of receipts and payments to 21 June 2012 (5 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (5 pages) |
10 January 2012 | Liquidators' statement of receipts and payments to 21 December 2011 (5 pages) |
10 January 2012 | Liquidators statement of receipts and payments to 21 December 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
1 July 2011 | Liquidators statement of receipts and payments to 21 June 2011 (5 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 21 June 2011 (5 pages) |
20 January 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
20 January 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 21 December 2010 (5 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 21 December 2010 (5 pages) |
22 January 2010 | Appointment of a voluntary liquidator (1 page) |
22 January 2010 | Statement of affairs with form 4.19 (9 pages) |
22 January 2010 | Statement of affairs with form 4.19 (9 pages) |
22 January 2010 | Appointment of a voluntary liquidator (1 page) |
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
10 December 2009 | Registered office address changed from Unit 20 Cliffe Industrial Estate South Street Lewes East Sussex BN8 6JL on 10 December 2009 (1 page) |
10 December 2009 | Registered office address changed from Unit 20 Cliffe Industrial Estate South Street Lewes East Sussex BN8 6JL on 10 December 2009 (1 page) |
23 November 2009 | Termination of appointment of Jane Thompson as a secretary (2 pages) |
23 November 2009 | Termination of appointment of Jane Thompson as a secretary (2 pages) |
18 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 January 2009 | Return made up to 14/08/08; full list of members (4 pages) |
30 January 2009 | Return made up to 14/08/08; full list of members (4 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 August 2008 | Accounts made up to 31 March 2007 (1 page) |
4 June 2008 | Accounting reference date shortened from 31/08/2007 to 31/03/2007 (1 page) |
4 June 2008 | Accounting reference date shortened from 31/08/2007 to 31/03/2007 (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 14/08/07; full list of members (3 pages) |
10 October 2007 | Return made up to 14/08/07; full list of members (3 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: unit 20 cliffe industrial estate south street lewes east sussex BN8 6JL (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: unit 20 cliffe industrial estate south street lewes east sussex BN8 6JL (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: alpine lodge, 566 falmer road woodingdean brighton east sussex BN2 6NA (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: alpine lodge, 566 falmer road woodingdean brighton east sussex BN2 6NA (1 page) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | New secretary appointed (1 page) |
28 December 2006 | Secretary resigned;director resigned (1 page) |
28 December 2006 | New secretary appointed (1 page) |
14 August 2006 | Incorporation (12 pages) |
14 August 2006 | Incorporation (12 pages) |