Portslade
Brighton
East Sussex
BN41 2WN
Director Name | Mrs Olivia Hinde |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2008(same day as company formation) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 7 Graham Avenue Portslade Brighton East Sussex BN41 2WN |
Secretary Name | Mrs Olivia Hinde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Graham Avenue Portslade Brighton East Sussex BN41 2WN |
Telephone | 01273 729523 |
---|---|
Telephone region | Brighton |
Registered Address | 83 Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Matthew David Hinde 50.00% Ordinary |
---|---|
1 at £1 | Olivia Hinde 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,819 |
Cash | £52,486 |
Current Liabilities | £56,414 |
Latest Accounts | 24 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 October |
15 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2019 | Return of final meeting in a members' voluntary winding up (19 pages) |
12 November 2018 | Liquidators' statement of receipts and payments to 17 February 2018 (18 pages) |
28 December 2017 | Liquidators' statement of receipts and payments to 17 February 2017 (15 pages) |
28 December 2017 | Liquidators' statement of receipts and payments to 17 February 2017 (15 pages) |
4 April 2017 | Registered office address changed from Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU to 83 Victoria Street London SW1H 0HW on 4 April 2017 (2 pages) |
4 April 2017 | Registered office address changed from Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU to 83 Victoria Street London SW1H 0HW on 4 April 2017 (2 pages) |
25 April 2016 | Declaration of solvency (4 pages) |
25 April 2016 | Declaration of solvency (4 pages) |
11 March 2016 | Registered office address changed from 104 Dyke Road Brighton East Sussex BN1 3JD to Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU on 11 March 2016 (2 pages) |
11 March 2016 | Registered office address changed from 104 Dyke Road Brighton East Sussex BN1 3JD to Savants Unit 3 Gordon Mews Gordon Close Portslade Brighton East Sussex BN41 1HU on 11 March 2016 (2 pages) |
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
10 March 2016 | Resolution insolvency:res re specie (1 page) |
10 March 2016 | Resolution insolvency:res re specie (1 page) |
18 December 2015 | Total exemption small company accounts made up to 24 October 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 24 October 2015 (7 pages) |
2 December 2015 | Previous accounting period shortened from 31 March 2016 to 24 October 2015 (1 page) |
2 December 2015 | Previous accounting period shortened from 31 March 2016 to 24 October 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mrs Olivia Hinde on 19 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Matthew David Hinde on 19 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Olivia Hinde on 19 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Matthew David Hinde on 19 April 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Olivia Hinde on 19 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mrs Olivia Hinde on 19 April 2010 (2 pages) |
12 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
12 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
11 May 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
19 April 2008 | Incorporation (10 pages) |
19 April 2008 | Incorporation (10 pages) |