Hastings
East Sussex
TN34 1PB
Director Name | Mr Anthony Dawson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2015(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 March 2021) |
Role | Software Development |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Lossenham Lane Newenden Cranbrook Kent TN18 5QA |
Director Name | Mr Steven Robert Hancock |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY |
Director Name | Mr Anthony Roland Matchett |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2016(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY |
Registered Address | The Lighthouse 370 Gray's Inn Road London WC1X 8BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
6 June 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
28 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
3 April 2018 | Registered office address changed from 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY England to The Lighthouse 370 Gray's Inn Road London WC1X 8BB on 3 April 2018 (1 page) |
13 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (13 pages) |
7 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
7 December 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
14 November 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
14 November 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
22 August 2016 | Registered office address changed from Tileyard Studios 37-39 Tileyard Road London N7 9AH to 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY on 22 August 2016 (1 page) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
22 August 2016 | Registered office address changed from Tileyard Studios 37-39 Tileyard Road London N7 9AH to 3rd Floor Camden Wharf 28 Jamestown Road London NW1 7BY on 22 August 2016 (1 page) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
1 June 2016 | Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to Tileyard Studios 37-39 Tileyard Road London N7 9AH on 1 June 2016 (2 pages) |
1 June 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
1 June 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
1 June 2016 | Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England to Tileyard Studios 37-39 Tileyard Road London N7 9AH on 1 June 2016 (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
31 March 2016 | Director's details changed for Mr Benjamin William Dawson on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Benjamin William Dawson on 31 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 15 March 2016 (1 page) |
25 February 2016 | Appointment of Mr Anthony Matchett as a director on 22 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Steven Robert Hancock as a director on 22 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Anthony Matchett as a director on 22 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Steven Robert Hancock as a director on 22 February 2016 (2 pages) |
5 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
5 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
22 January 2016 | Statement of capital following an allotment of shares on 11 November 2015
|
22 January 2016 | Statement of capital following an allotment of shares on 11 November 2015
|
9 September 2015 | Director's details changed for Mr Benjamin William Dawson on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Anthony Dawson as a director on 5 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Benjamin William Dawson on 9 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Mr Benjamin William Dawson on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Anthony Dawson as a director on 5 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Anthony Dawson as a director on 5 September 2015 (2 pages) |
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|
11 August 2015 | Incorporation Statement of capital on 2015-08-11
|