Brighton
BN1 2LP
Director Name | Mr Keith Biddlestone |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Kingsley Court 142 Kings Road Brighton BN1 2LP |
Secretary Name | Mrs Judith Biddlestone |
---|---|
Status | Resigned |
Appointed | 14 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Kingsley Court 142 Kings Road Brighton BN1 2LP |
Registered Address | 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £0.01 | Judith Biddlestone 50.00% Ordinary |
---|---|
50 at £0.01 | Keith Biddlestone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,214 |
Cash | £351,547 |
Current Liabilities | £121,456 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2015 | Final Gazette dissolved following liquidation (1 page) |
14 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 August 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
15 August 2014 | Declaration of solvency (3 pages) |
15 August 2014 | Declaration of solvency (3 pages) |
8 August 2014 | Registered office address changed from 19 Westmoreland Street Marylebone London W1G 8PN to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 19 Westmoreland Street Marylebone London W1G 8PN to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 19 Westmoreland Street Marylebone London W1G 8PN to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 8 August 2014 (2 pages) |
7 August 2014 | Appointment of a voluntary liquidator (1 page) |
7 August 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Registered office address changed from 19 Westmoreland Street Marylebone London W1G 8PN England on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 23a Clifton Hill Brighton BN1 3HQ England on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Registered office address changed from 23a Clifton Hill Brighton BN1 3HQ England on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 19 Westmoreland Street Marylebone London W1G 8PN England on 27 March 2014 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
19 May 2013 | Registered office address changed from 23a Clifton Hill Brighton BN1 3HQ England on 19 May 2013 (1 page) |
19 May 2013 | Registered office address changed from 23a Clifton Hill Brighton BN1 3HQ England on 19 May 2013 (1 page) |
19 May 2013 | Registered office address changed from 46 Victoria Street Brighton BN1 3FQ United Kingdom on 19 May 2013 (1 page) |
19 May 2013 | Registered office address changed from 46 Victoria Street Brighton BN1 3FQ United Kingdom on 19 May 2013 (1 page) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 June 2012 | Sub-division of shares on 29 May 2012 (5 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
15 June 2012 | Sub-division of shares on 29 May 2012 (5 pages) |
15 June 2012 | Resolutions
|
28 May 2012 | Registered office address changed from Flat 2 Kingsley Court 142 Kings Road Brighton BN1 2LP United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 46 Victoria Street Brighton BN1 3FQ United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Termination of appointment of Judith Biddlestone as a secretary (1 page) |
28 May 2012 | Termination of appointment of Judith Biddlestone as a secretary (1 page) |
28 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Registered office address changed from C/O Judith Biddlestone 46 Victoria Street Brighton BN1 3FQ England on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from C/O Judith Biddlestone 46 Victoria Street Brighton BN1 3FQ England on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Flat 2 Kingsley Court 142 Kings Road Brighton BN1 2LP United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 46 Victoria Street Brighton BN1 3FQ United Kingdom on 28 May 2012 (1 page) |
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|
14 March 2011 | Incorporation
|