Hastings
East Sussex
TN34 3RP
Secretary Name | Catherine Donaldson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Milward Road Hastings East Sussex TN34 3RP |
Secretary Name | BLG Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2010(3 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 December 2014) |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Michael Zeitlin |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Channel House, Aston Street London E14 7NJ |
Director Name | Thomas Hay Donaldson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blinkhorns 27 Mortimer Street London W1T 3BL |
Registered Address | Blinkhorns 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Catherine Donaldson 80.00% Ordinary A |
---|---|
20 at £1 | Natalie Donaldson 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£15,744 |
Cash | £198 |
Current Liabilities | £16,523 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2014 | Application to strike the company off the register (4 pages) |
18 August 2014 | Application to strike the company off the register (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
11 June 2013 | Director's details changed for Catherine Donaldson on 11 June 2013 (2 pages) |
11 June 2013 | Secretary's details changed for Catherine Donaldson on 11 June 2013 (2 pages) |
11 June 2013 | Secretary's details changed for Catherine Donaldson on 11 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Catherine Donaldson on 11 June 2013 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 November 2011 | Termination of appointment of Thomas Hay Donaldson as a director on 2 November 2011 (1 page) |
2 November 2011 | Termination of appointment of Thomas Hay Donaldson as a director on 2 November 2011 (1 page) |
2 November 2011 | Termination of appointment of Thomas Hay Donaldson as a director on 2 November 2011 (1 page) |
26 May 2011 | Director's details changed for Catherine Donaldson on 23 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Catherine Donaldson on 23 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Change of share class name or designation (2 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
7 July 2010 | Change of share class name or designation (2 pages) |
7 July 2010 | Statement of company's objects (2 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
7 July 2010 | Statement of company's objects (2 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
6 July 2010 | Appointment of Thomas Hay Donaldson as a director (2 pages) |
6 July 2010 | Appointment of Thomas Hay Donaldson as a director (2 pages) |
10 June 2010 | Registered office address changed from 10 Burnham Estate, Burnham Street, London E2 0JE on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from 10 Burnham Estate, Burnham Street, London E2 0JE on 10 June 2010 (1 page) |
9 June 2010 | Termination of appointment of Michael Zeitlin as a director (1 page) |
9 June 2010 | Appointment of Blg Registrars Limited as a secretary (2 pages) |
9 June 2010 | Termination of appointment of Michael Zeitlin as a director (1 page) |
9 June 2010 | Appointment of Blg Registrars Limited as a secretary (2 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
14 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
14 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
26 February 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
26 February 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
17 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
23 May 2007 | Incorporation (8 pages) |
23 May 2007 | Incorporation (8 pages) |