Brighton
East Sussex
BN1 5BL
Secretary Name | Mr Jeffrey Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2008(3 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Withdean Road Brighton East Sussex BN1 5BL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
100 at 1 | Mrs Jayne Iris Sanders 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £492 |
Cash | £9,872 |
Current Liabilities | £18,018 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2015 | Final Gazette dissolved following liquidation (1 page) |
20 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2015 | Liquidators' statement of receipts and payments to 16 March 2015 (13 pages) |
12 June 2015 | Liquidators statement of receipts and payments to 16 March 2015 (13 pages) |
12 June 2015 | Liquidators' statement of receipts and payments to 16 March 2015 (13 pages) |
20 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
20 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 April 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (10 pages) |
1 April 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (10 pages) |
1 April 2014 | Liquidators statement of receipts and payments to 27 February 2014 (10 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 27 January 2013 (9 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 27 January 2013 (9 pages) |
12 February 2013 | Liquidators statement of receipts and payments to 27 January 2013 (9 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (10 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 27 January 2012 (10 pages) |
2 February 2012 | Liquidators statement of receipts and payments to 27 January 2012 (10 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
3 February 2011 | Appointment of a voluntary liquidator (1 page) |
3 February 2011 | Statement of affairs with form 4.19 (6 pages) |
3 February 2011 | Statement of affairs with form 4.19 (6 pages) |
3 February 2011 | Appointment of a voluntary liquidator (1 page) |
17 January 2011 | Registered office address changed from 13 Station Road London N3 2SB on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 13 Station Road London N3 2SB on 17 January 2011 (2 pages) |
3 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
21 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
21 April 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
24 November 2008 | Secretary appointed jeffrey sanders (1 page) |
24 November 2008 | Secretary appointed jeffrey sanders (1 page) |
21 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
21 October 2008 | Ad 10/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
21 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
21 October 2008 | Ad 10/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 October 2008 | Director appointed jayne iris sanders (2 pages) |
20 October 2008 | Director appointed jayne iris sanders (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
15 July 2008 | Incorporation (16 pages) |
15 July 2008 | Incorporation (16 pages) |