Eastbourne
East Sussex
BN23 7BN
Director Name | Mrs Faye Elizabeth Watts |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manger House 62a Highgate High Street Highgate London N6 5HX |
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ann Carole Brooks 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2022 | Application to strike the company off the register (1 page) |
17 January 2022 | Confirmation statement made on 4 January 2022 with updates (4 pages) |
29 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
16 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
12 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
15 August 2018 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018 (1 page) |
17 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
8 January 2018 | Change of details for Mrs Ann Carole Brooks as a person with significant control on 3 January 2018 (2 pages) |
8 January 2018 | Director's details changed for Mrs Ann Carole Brooks on 3 January 2018 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 March 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
11 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
20 January 2015 | Director's details changed for Mrs Ann Carole Brooks on 20 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mrs Ann Carole Brooks on 20 January 2015 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
18 September 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 18 September 2014 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Termination of appointment of Faye Watts as a director (1 page) |
26 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Termination of appointment of Faye Watts as a director (1 page) |
26 March 2014 | Appointment of Mrs Ann Carole Brooks as a director (2 pages) |
26 March 2014 | Appointment of Mrs Ann Carole Brooks as a director (2 pages) |
5 February 2013 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX United Kingdom on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX United Kingdom on 5 February 2013 (1 page) |
4 January 2013 | Incorporation
|
4 January 2013 | Incorporation
|