Eastbourne
East Sussex
BN21 1HD
Director Name | Mr Michael George Anthony Roche |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 The Goffs Eastbourne East Sussex BN21 1HD |
Secretary Name | Mr Michael Roche |
---|---|
Status | Resigned |
Appointed | 01 March 2011(4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 June 2018) |
Role | Company Director |
Correspondence Address | 46 The Goffs Eastbourne East Sussex BN21 1HD |
Website | www.prestige-cycles.co.uk/ |
---|---|
Telephone | 01273 960194 |
Telephone region | Brighton |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£69,473 |
Cash | £4,597 |
Current Liabilities | £176,332 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2020 | Liquidators' statement of receipts and payments to 19 September 2020 (10 pages) |
---|---|
1 October 2019 | Liquidators' statement of receipts and payments to 19 September 2019 (10 pages) |
6 October 2018 | Registered office address changed from 46 the Goffs Eastbourne East Sussex BN21 1HD to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 6 October 2018 (2 pages) |
2 October 2018 | Statement of affairs (8 pages) |
2 October 2018 | Resolutions
|
2 October 2018 | Appointment of a voluntary liquidator (3 pages) |
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Termination of appointment of Michael Roche as a secretary on 25 June 2018 (1 page) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
27 January 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
1 March 2011 | Appointment of Mr Michael Roche as a secretary (2 pages) |
1 March 2011 | Termination of appointment of Michael Roche as a director (1 page) |
1 March 2011 | Termination of appointment of Michael Roche as a director (1 page) |
1 March 2011 | Appointment of Mr Michael Roche as a secretary (2 pages) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|