Hastings
East Sussex
TN34 3DY
Director Name | Mr Travis Daniel Mains-Marten |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Castle Street Hastings East Sussex TN34 3DY |
Registered Address | One Euston Square 40 Melton Street London NW1 2FD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£31,471 |
Cash | £1,961 |
Current Liabilities | £30,333 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
20 January 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 January 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 17 August 2016 (12 pages) |
10 October 2016 | Liquidators' statement of receipts and payments to 17 August 2016 (12 pages) |
28 August 2015 | Registered office address changed from 7 Castle Street Hastings East Sussex TN34 3DY to One Euston Square 40 Melton Street London NW1 2FD on 28 August 2015 (2 pages) |
28 August 2015 | Registered office address changed from 7 Castle Street Hastings East Sussex TN34 3DY to One Euston Square 40 Melton Street London NW1 2FD on 28 August 2015 (2 pages) |
27 August 2015 | Statement of affairs with form 4.19 (6 pages) |
27 August 2015 | Statement of affairs with form 4.19 (6 pages) |
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Appointment of a voluntary liquidator (1 page) |
27 August 2015 | Resolutions
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
12 March 2014 | Termination of appointment of Travis Mains-Marten as a director (2 pages) |
12 March 2014 | Appointment of Mr Stelios Costa Michael as a director (3 pages) |
12 March 2014 | Registered office address changed from C/O Travis Mains-Marten 7 Castle Street Hastings East Sussex TN34 3DY United Kingdom on 12 March 2014 (2 pages) |
12 March 2014 | Termination of appointment of Travis Mains-Marten as a director (2 pages) |
12 March 2014 | Registered office address changed from C/O Travis Mains-Marten 7 Castle Street Hastings East Sussex TN34 3DY United Kingdom on 12 March 2014 (2 pages) |
12 March 2014 | Appointment of Mr Stelios Costa Michael as a director (3 pages) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
10 May 2012 | Registered office address changed from C/O Travis Mains-Marten 37 C Cantelupe Road Bexhill-on-Sea East Sussex TN40 1NA United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from C/O Travis Mains-Marten 37 C Cantelupe Road Bexhill-on-Sea East Sussex TN40 1NA United Kingdom on 10 May 2012 (1 page) |
12 March 2012 | Incorporation
|
12 March 2012 | Incorporation
|