Hove
East Sussex
BN3 8LN
Secretary Name | John Stokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Gleton Avenue Hove East Sussex BN3 8LN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Third Floor 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Janet Kay Stokes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£177,108 |
Cash | £744 |
Current Liabilities | £196,416 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved following liquidation (1 page) |
7 July 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Statement of affairs with form 4.19 (6 pages) |
13 June 2013 | Registered office address changed from 76-82 Blatchington Road First Floor Hove BN3 3YH on 13 June 2013 (1 page) |
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-18
|
12 September 2012 | Company name changed menu for change (trading as gymophobics brighton + hove) LTD.\certificate issued on 12/09/12
|
11 September 2012 | Change of name notice (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2010 | Director's details changed for Janet Kay Stokes on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Janet Kay Stokes on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
6 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
14 January 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 May 2008 | Company name changed menu for change LTD\certificate issued on 06/05/08 (2 pages) |
11 April 2008 | Company name changed gymophobics (brighton & hove) LTD\certificate issued on 16/04/08 (2 pages) |
27 March 2008 | Director appointed janet kay stokes (1 page) |
27 March 2008 | Secretary appointed john stokes (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Incorporation (13 pages) |