6 Second Avenue
Hove
BN3 2LH
Secretary Name | Verity Jane Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Flat One 6 Second Avenue Hove BN3 2LH |
Director Name | Mr Neil Thomas Marshall Martin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2008(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 29 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat One 6 Second Avenue Hove BN3 2LH |
Director Name | Mr Neil Thomas Marshall Martin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat One 6 Second Avenue Hove BN3 2LH |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2007 |
---|---|
Net Worth | £22,037 |
Cash | £12,823 |
Current Liabilities | £22,669 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 October 2017 | Liquidators' statement of receipts and payments to 23 September 2017 (5 pages) |
---|---|
9 April 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (5 pages) |
14 October 2016 | Liquidators' statement of receipts and payments to 23 September 2016 (5 pages) |
12 April 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (5 pages) |
12 April 2016 | Liquidators statement of receipts and payments to 23 March 2016 (5 pages) |
8 October 2015 | Liquidators statement of receipts and payments to 23 September 2015 (5 pages) |
8 October 2015 | Liquidators' statement of receipts and payments to 23 September 2015 (5 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 23 March 2015 (5 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 23 March 2015 (5 pages) |
10 October 2014 | Liquidators' statement of receipts and payments to 23 September 2014 (5 pages) |
10 October 2014 | Liquidators statement of receipts and payments to 23 September 2014 (5 pages) |
3 April 2014 | Liquidators' statement of receipts and payments to 23 March 2014 (5 pages) |
3 April 2014 | Liquidators statement of receipts and payments to 23 March 2014 (5 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 23 September 2013 (5 pages) |
7 October 2013 | Liquidators statement of receipts and payments to 23 September 2013 (5 pages) |
12 April 2013 | Liquidators' statement of receipts and payments to 23 March 2013 (5 pages) |
12 April 2013 | Liquidators statement of receipts and payments to 23 March 2013 (5 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 23 March 2012 (5 pages) |
15 November 2012 | Liquidators statement of receipts and payments to 23 March 2012 (5 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 23 September 2012 (5 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 23 September 2011 (5 pages) |
15 November 2012 | Liquidators statement of receipts and payments to 23 September 2011 (5 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 23 March 2011 (5 pages) |
15 November 2012 | Liquidators statement of receipts and payments to 23 March 2011 (5 pages) |
15 November 2012 | Liquidators statement of receipts and payments to 23 September 2012 (5 pages) |
29 March 2012 | Registered office address changed from Rifsons 63-64 Charles Lane London NW8 7SB on 29 March 2012 (2 pages) |
29 March 2012 | Appointment of a voluntary liquidator (1 page) |
29 March 2012 | Court order insolvency:- replacement of liquidator (14 pages) |
5 October 2010 | Liquidators statement of receipts and payments to 23 September 2010 (5 pages) |
5 October 2010 | Liquidators' statement of receipts and payments to 23 September 2010 (5 pages) |
23 June 2010 | Appointment of a voluntary liquidator (1 page) |
23 June 2010 | Resolutions
|
21 April 2010 | Liquidators statement of receipts and payments to 23 March 2010 (5 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Liquidators' statement of receipts and payments to 23 March 2010 (5 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from basement flat one 6 second avenue hove BN3 2LH (1 page) |
30 March 2009 | Statement of affairs with form 4.19 (10 pages) |
1 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
15 July 2008 | Director appointed mr neil thomas marshall martin (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 May 2008 | Capitals not rolled up (1 page) |
13 May 2008 | Appointment terminated director neil martin (1 page) |
11 September 2007 | Return made up to 21/08/07; full list of members (2 pages) |
20 July 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
21 August 2006 | Incorporation (16 pages) |