Dean Court Road
Rottingdean
East Sussex
BN2 7DF
Secretary Name | Barbara Alison Driscoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 2 months (closed 29 December 2009) |
Role | Company Director |
Correspondence Address | 7 Tudor Close Dean Court Road Rottingdean East Sussex BN2 7DF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 109a High Street Brentwood Essex CM14 4RX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2009 | Application for striking-off (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
5 November 2008 | Return made up to 26/09/08; no change of members (6 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
25 October 2007 | Return made up to 26/09/07; full list of members (6 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
30 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
30 September 2005 | Return made up to 26/09/05; full list of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
6 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
2 June 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
6 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
17 January 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
4 October 2002 | Return made up to 26/09/02; full list of members
|
27 December 2001 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
9 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
23 January 2001 | Accounts made up to 31 October 2000 (9 pages) |
16 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
9 February 2000 | Accounts made up to 31 October 1999 (9 pages) |
17 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
16 March 1999 | Accounts made up to 31 October 1998 (8 pages) |
24 September 1998 | Return made up to 26/09/98; no change of members (4 pages) |
16 January 1998 | Accounts made up to 31 October 1997 (8 pages) |
28 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
27 November 1996 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
27 November 1996 | Ad 15/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 October 1996 | Memorandum and Articles of Association (8 pages) |
23 October 1996 | Company name changed reportdecree LIMITED\certificate issued on 24/10/96 (2 pages) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | New director appointed (2 pages) |
19 October 1996 | New secretary appointed (2 pages) |
19 October 1996 | Registered office changed on 19/10/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page) |
26 September 1996 | Incorporation (9 pages) |