Hove
East Sussex
BN3 6QB
Secretary Name | Teresa Essien Ekpo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tongdean Road Hove East Sussex BN3 6QB |
Director Name | Miss Linda Machera |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Zimbabwean |
Status | Closed |
Appointed | 08 July 2009(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 07 January 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Drive Hove East Sussex BN3 3JA |
Director Name | Pamela Kudzanai Chipagura |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Wendover Court 20 Connaught Road Avondale Harare Zimbabwe |
Registered Address | Smith & Williamson Llp 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2019 | Notice of final account prior to dissolution (22 pages) |
29 April 2019 | Progress report in a winding up by the court (20 pages) |
4 April 2018 | Progress report in a winding up by the court (20 pages) |
18 April 2017 | INSOLVENCY:re progress report 14/02/2016-13/02/2017 (15 pages) |
18 April 2017 | INSOLVENCY:re progress report 14/02/2016-13/02/2017 (15 pages) |
25 April 2016 | Insolvency:liquidators annual progress report to 13/02/2016 (16 pages) |
25 April 2016 | Insolvency:liquidators annual progress report to 13/02/2016 (16 pages) |
22 April 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 13/02/2015 (18 pages) |
22 April 2015 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 13/02/2015 (18 pages) |
15 April 2014 | Insolvency:progress report (14 pages) |
15 April 2014 | Insolvency:progress report (14 pages) |
11 February 2014 | Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 11 February 2014 (2 pages) |
11 February 2014 | Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 11 February 2014 (2 pages) |
10 February 2014 | Appointment of a liquidator (1 page) |
10 February 2014 | Appointment of a liquidator (1 page) |
1 March 2013 | Registered office address changed from 41 First Avenue Hove East Sussex BN3 3FH on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from 41 First Avenue Hove East Sussex BN3 3FH on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from 41 First Avenue Hove East Sussex BN3 3FH on 1 March 2013 (2 pages) |
16 August 2012 | Order of court to wind up (20 pages) |
16 August 2012 | Order of court to wind up (2 pages) |
4 July 2012 | Registered office address changed from 25-27 the Drive Hove East Sussex BN3 3JE on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 25-27 the Drive Hove East Sussex BN3 3JE on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 25-27 the Drive Hove East Sussex BN3 3JE on 4 July 2012 (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 November 2010 | Registered office address changed from Flat 2 29 the Drive Hove East Sussex BN3 3JE on 1 November 2010 (2 pages) |
1 November 2010 | Registered office address changed from Flat 2 29 the Drive Hove East Sussex BN3 3JE on 1 November 2010 (2 pages) |
1 November 2010 | Registered office address changed from Flat 2 29 the Drive Hove East Sussex BN3 3JE on 1 November 2010 (2 pages) |
9 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Teresa Essien Ekpo on 25 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Teresa Essien Ekpo on 25 June 2010 (2 pages) |
24 July 2009 | Appointment terminated director pamela chipagura (1 page) |
24 July 2009 | Appointment terminated director pamela chipagura (1 page) |
24 July 2009 | Director appointed linda machera (1 page) |
24 July 2009 | Director appointed linda machera (1 page) |
25 June 2009 | Incorporation (19 pages) |
25 June 2009 | Incorporation (19 pages) |