Brighton
BN1 3ED
Director Name | Mr Michael Lionello Cowan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 14 Regent Hill Brighton BN1 3ED |
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Michael Cowan 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
30 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2017 | Completion of winding up (1 page) |
30 October 2017 | Completion of winding up (1 page) |
7 October 2016 | Order of court to wind up (3 pages) |
7 October 2016 | Order of court to wind up (3 pages) |
2 August 2016 | Registered office address changed from Suite 9, Regency House 91 Western Road Brighton BN1 2NW to 4 Abbey Orchard Street London SW1P 2HT on 2 August 2016 (2 pages) |
2 August 2016 | Registered office address changed from Suite 9, Regency House 91 Western Road Brighton BN1 2NW to 4 Abbey Orchard Street London SW1P 2HT on 2 August 2016 (2 pages) |
28 July 2016 | Appointment of provisional liquidator (5 pages) |
28 July 2016 | Appointment of provisional liquidator (5 pages) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Registered office address changed from 14 Regent Hill Brighton BN1 3ED to Suite 9, Regency House 91 Western Road Brighton BN1 2NW on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 14 Regent Hill Brighton BN1 3ED to Suite 9, Regency House 91 Western Road Brighton BN1 2NW on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 14 Regent Hill Brighton BN1 3ED to Suite 9, Regency House 91 Western Road Brighton BN1 2NW on 7 October 2015 (1 page) |
29 July 2015 | Appointment of Mr Jason Nicholas Piette as a director on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr Jason Nicholas Piette as a director on 29 July 2015 (2 pages) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Termination of appointment of Michael Lionello Cowan as a director on 11 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Michael Lionello Cowan as a director on 11 March 2015 (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2014 | Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England to 14 Regent Hill Brighton BN1 3ED on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE England to 14 Regent Hill Brighton BN1 3ED on 14 July 2014 (1 page) |
26 February 2014 | Registered office address changed from 14 Regent Hill Brighton BN1 3ED United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 14 Regent Hill Brighton BN1 3ED United Kingdom on 26 February 2014 (1 page) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|