Brighton
East Sussex
BN1 6PF
Secretary Name | Roy Michael Daniel Collini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
Secretary Name | Sharon Judith Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 37 Bates Road Brighton East Sussex BN1 6PF |
Registered Address | Devine House 1299-1301 London Road Leigh On Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
2 at 1 | N P Goodson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£335 |
Cash | £809 |
Current Liabilities | £1,413 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2011 | Application to strike the company off the register (3 pages) |
27 July 2011 | Application to strike the company off the register (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
16 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
16 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders Statement of capital on 2010-07-16
|
15 July 2010 | Director's details changed for Nicholas Paul Goodson on 9 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Nicholas Paul Goodson on 9 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Nicholas Paul Goodson on 9 July 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
2 June 2009 | Appointment Terminated Secretary sharon clark (1 page) |
2 June 2009 | Appointment terminated secretary sharon clark (1 page) |
13 May 2009 | Memorandum and Articles of Association (12 pages) |
13 May 2009 | Memorandum and Articles of Association (12 pages) |
7 May 2009 | Company name changed npg design consultancy LTD\certificate issued on 08/05/09 (2 pages) |
7 May 2009 | Company name changed npg design consultancy LTD\certificate issued on 08/05/09 (2 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
12 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
11 August 2008 | Director's Change of Particulars / nicholas goodson / 01/01/2008 / HouseName/Number was: , now: 37; Street was: 92 maynard road, now: bates road; Post Town was: london, now: brighton; Region was: , now: east sussex; Post Code was: E17 9JF, now: BN1 6PF; Country was: , now: united kingdom (1 page) |
11 August 2008 | Secretary's change of particulars / sharon clark / 01/01/2008 (1 page) |
11 August 2008 | Secretary's Change of Particulars / sharon clark / 01/01/2008 / HouseName/Number was: , now: 37; Street was: 92 maynard road, now: bates road; Post Town was: london, now: brighton; Region was: , now: east sussex; Post Code was: E17 9JF, now: BN1 6PF; Country was: , now: united kingdom (1 page) |
11 August 2008 | Director's change of particulars / nicholas goodson / 01/01/2008 (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
6 September 2007 | Return made up to 09/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 09/07/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 09/07/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 June 2004 | Return made up to 09/07/04; full list of members
|
30 June 2004 | Return made up to 09/07/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 August 2001 | Return made up to 09/07/00; full list of members (6 pages) |
8 August 2001 | Return made up to 09/07/01; full list of members
|
8 August 2001 | Return made up to 09/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 09/07/00; full list of members (6 pages) |
11 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
11 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
28 April 2000 | Full accounts made up to 31 July 1999 (11 pages) |
28 April 2000 | Full accounts made up to 31 July 1999 (11 pages) |
30 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
30 July 1999 | Return made up to 09/07/99; full list of members (6 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Incorporation (17 pages) |
9 July 1998 | Incorporation (17 pages) |