Patcham
Brighton
East Sussex
BN1 8WH
Director Name | Ms Katie Price |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Ms Jane Robinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Clareville Grove London SW7 5AS |
Director Name | Mr Mark Simon Wagman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Flora Close Stanmore Middlesex HA7 4PY |
Director Name | Mr Glen Paul Middleham |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Dockhead Wharf 4 Shad Thames London SE1 1QT |
Director Name | Mr Mark Julian Wells |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlley House Fosten Lane West Biddenden Kent TN27 8DZ |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £14,395 |
Current Liabilities | £3,605 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 November 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
---|---|
24 May 2017 | Liquidators' statement of receipts and payments to 1 April 2017 (8 pages) |
23 May 2016 | Liquidators statement of receipts and payments to 1 April 2016 (9 pages) |
23 May 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (9 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 1 April 2015 (9 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 1 April 2015 (9 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 1 April 2015 (9 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 1 April 2014 (8 pages) |
6 June 2014 | Liquidators' statement of receipts and payments to 1 April 2014 (8 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 1 April 2014 (8 pages) |
15 April 2013 | Resolutions
|
15 April 2013 | Registered office address changed from 272 Regents Park Road London N3 3HN United Kingdom on 15 April 2013 (2 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Declaration of solvency (3 pages) |
12 April 2013 | Appointment of a voluntary liquidator (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 August 2012 | Resolutions
|
6 July 2012 | Termination of appointment of Mark Wells as a director (1 page) |
6 July 2012 | Termination of appointment of Glen Middleham as a director (1 page) |
29 May 2012 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
23 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
23 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
23 March 2012 | Director's details changed for Ms Jane Robinson on 1 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Ms Jane Robinson on 1 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Daniel Spencer Infield on 1 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Daniel Spencer Infield on 1 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Daniel Spencer Infield on 1 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Daniel Spencer Infield on 1 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Mr Glen Paul Middleham on 1 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Ms Jane Robinson on 1 February 2012 (2 pages) |
13 March 2012 | Registered office address changed from 272 Regents Park Road London London N3 3HN United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Director's details changed for Mr Glen Paul Middleham on 1 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Ms Katie Price on 1 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Ms Katie Price on 1 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Ms Jane Robinson on 1 February 2012 (2 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
27 October 2011 | Resolutions
|
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|