Sutton Avenue
Seaford
East Sussex
BN25 4NQ
Director Name | Suzanne Conil |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1996(same day as company formation) |
Role | Hotelier |
Correspondence Address | 30 Hazeldene Sutton Avenue Seaford East Sussex BN25 4NQ |
Secretary Name | Suzanne Conil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1996(same day as company formation) |
Role | Hotelier |
Correspondence Address | 30 Hazeldene Sutton Avenue Seaford East Sussex BN25 4NQ |
Director Name | Mr Matthew Conil |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 February 2010) |
Role | Film Producer |
Correspondence Address | Mews Cottage Clifford Gardens London NW10 5JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 155 Prittlewell Chase Westcliff On Sea Essex SS0 0RR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Prittlewell |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | Application to strike the company off the register (5 pages) |
20 April 2010 | Application to strike the company off the register (5 pages) |
18 March 2010 | Termination of appointment of Matthew Conil as a director (1 page) |
18 March 2010 | Termination of appointment of Matthew Conil as a director (1 page) |
9 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
8 April 2009 | Accounts made up to 31 August 2008 (5 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
27 October 2008 | Return made up to 27/08/08; full list of members (7 pages) |
27 October 2008 | Return made up to 27/08/08; full list of members (7 pages) |
27 October 2008 | Director's change of particulars / matthew conil / 15/08/2008 (1 page) |
27 October 2008 | Director's Change of Particulars / matthew conil / 15/08/2008 / HouseName/Number was: , now: mews cottage; Street was: 60A saltram crescent, now: clifford gardens; Post Code was: W9 3HR, now: NW10 5JB (1 page) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 September 2007 | Return made up to 27/08/07; full list of members (7 pages) |
17 September 2007 | Return made up to 27/08/07; full list of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 October 2006 | Return made up to 27/08/06; full list of members (7 pages) |
17 October 2006 | Return made up to 27/08/06; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
1 November 2005 | Return made up to 27/08/05; full list of members (7 pages) |
1 November 2005 | Return made up to 27/08/05; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 December 2004 | Return made up to 31/07/04; full list of members (6 pages) |
17 December 2004 | Return made up to 31/07/04; full list of members (6 pages) |
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
3 August 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
26 August 2003 | Return made up to 27/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 27/08/03; full list of members (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 September 2001 | Return made up to 27/08/01; full list of members (7 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 13 david mews porter street london W1M 1HW (1 page) |
10 September 2001 | Return made up to 27/08/01; full list of members
|
10 September 2001 | Registered office changed on 10/09/01 from: 13 david mews porter street london W1M 1HW (1 page) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
15 September 2000 | Return made up to 27/08/00; full list of members (7 pages) |
15 September 2000 | Return made up to 27/08/00; full list of members
|
14 August 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
25 August 1999 | Return made up to 27/08/99; no change of members (4 pages) |
25 August 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
25 August 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
25 August 1999 | Return made up to 27/08/99; no change of members (4 pages) |
2 September 1998 | Return made up to 27/08/98; no change of members
|
2 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
29 September 1997 | Return made up to 27/08/97; full list of members (6 pages) |
29 September 1997 | Return made up to 27/08/97; full list of members (6 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 282 dollis hill lane london NW2 6HH (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 282 dollis hill lane london NW2 6HH (1 page) |
27 September 1996 | Secretary resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | New secretary appointed;new director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
27 August 1996 | Incorporation (17 pages) |