Uckfield
East Sussex
TN22 5XZ
Director Name | Mr Warren Taffel |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Buckham Hill House Buckham Hill Isfield East Sussex TN22 5XZ |
Director Name | Mr Warren Taffel |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dower House Buckham Hill Uckfield East Sussex TN22 5XZ |
Director Name | Ms Katrina Jacqualyn Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Walhatch Close Forest Row East Sussex RH1 8GT |
Director Name | Ms Adrienne Christie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 February 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 2013) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Buckham Hill House Buckham Hill Isfield East Sussex TN22 5XZ |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Adrienne Christie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£199,014 |
Current Liabilities | £95,445 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2014 | Termination of appointment of Adrienne Christie as a director on 7 November 2013 (1 page) |
17 March 2014 | Termination of appointment of Adrienne Christie as a director on 7 November 2013 (1 page) |
30 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 August 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
2 January 2013 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 February 2011 | Termination of appointment of Katrina Smith as a director (1 page) |
18 February 2011 | Appointment of Ms Adrienne Christie as a director (2 pages) |
1 February 2011 | Appointment of Mr Warren Taffel as a director (2 pages) |
8 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Termination of appointment of Warren Taffel as a director (1 page) |
5 March 2010 | Company name changed 21ST century crepery LIMITED\certificate issued on 05/03/10
|
5 March 2010 | Change of name notice (2 pages) |
2 November 2009 | Incorporation
|