2 Enys Road
Eastbourne
East Sussex
BN21 2DE
Director Name | Mr Timothy David John Eddolls |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE |
Director Name | Miss Connie Rodrigues |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE |
Director Name | Mrs Rebecca Callow |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2014) |
Role | Property & Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 54 Kingsway Place Sans Walk, Clerkenwell London EC1R 0LU |
Secretary Name | Portland Financial Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Correspondence Address | 3rd Floor Mutual House 70 Conduit Street Mayfair London W1S 2GF |
Registered Address | 54 Kingsway Place Sans Walk, Clerkenwell London EC1R 0LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | London Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Application to strike the company off the register (3 pages) |
10 February 2014 | Termination of appointment of Rebecca Callow as a director (1 page) |
10 February 2014 | Termination of appointment of Rebecca Callow as a director (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 December 2012 | Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom on 13 December 2012 (1 page) |
22 November 2012 | Appointment of Rebecca Callow as a director (2 pages) |
22 November 2012 | Termination of appointment of Timothy Eddolls as a director (1 page) |
22 November 2012 | Termination of appointment of Connie Rodrigues as a director (1 page) |
22 November 2012 | Termination of appointment of Timothy Eddolls as a director (1 page) |
22 November 2012 | Termination of appointment of Portland Financial Management (Uk) Limited as a secretary (1 page) |
22 November 2012 | Termination of appointment of Connie Rodrigues as a director (1 page) |
22 November 2012 | Termination of appointment of Portland Financial Management (Uk) Limited as a secretary (1 page) |
22 November 2012 | Appointment of Rebecca Callow as a director (2 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Secretary's details changed for Portland Financial Management (Uk) Limited on 4 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Secretary's details changed for Portland Financial Management (Uk) Limited on 4 October 2012 (2 pages) |
5 October 2012 | Secretary's details changed for Portland Financial Management (Uk) Limited on 4 October 2012 (2 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
25 May 2011 | Incorporation (25 pages) |
25 May 2011 | Incorporation (25 pages) |