Brighton
East Sussex
BN1 2PG
Secretary Name | Ms Eve Tomlinson |
---|---|
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Western Street Brighton East Sussex BN1 2PG |
Registered Address | 20 St Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | Duncan Alexander James Gray 50.00% Ordinary |
---|---|
50 at £1 | Eve Tomlinson 50.00% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 28 June 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 21 January 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 4 February 2020 (overdue) |
19 September 2023 | Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 19 September 2023 (2 pages) |
---|---|
21 August 2023 | Progress report in a winding up by the court (19 pages) |
2 September 2022 | Progress report in a winding up by the court (20 pages) |
24 August 2021 | Progress report in a winding up by the court (20 pages) |
25 August 2020 | Appointment of a liquidator (3 pages) |
20 January 2020 | Order of court to wind up (3 pages) |
10 January 2020 | Registered office address changed from 37 Warren Street London W1T 6AD to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 10 January 2020 (2 pages) |
9 January 2020 | Resolutions
|
9 January 2020 | Statement of affairs (10 pages) |
9 January 2020 | Appointment of a voluntary liquidator (3 pages) |
12 December 2019 | Change of details for Mr Duncan Alexander James Gray as a person with significant control on 10 December 2019 (2 pages) |
12 December 2019 | Cessation of Eve Tomlinson as a person with significant control on 10 December 2019 (1 page) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2019 | Termination of appointment of Eve Tomlinson as a secretary on 10 May 2019 (1 page) |
28 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
7 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 October 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
24 June 2016 | Administrative restoration application (3 pages) |
24 June 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 June 2016 | Administrative restoration application (3 pages) |
24 June 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
3 February 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
3 February 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|