The Street Poynings
Brighton
West Sussex
BN45 7AQ
Director Name | Mr Kenneth Peter Scott |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 4 Stammers Hill Fulking Henfield West Sussex BN5 9NA |
Secretary Name | Alexander Charles Fierek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Glen Innes Lower Dicker Hailsham East Sussex BN27 4BG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
500 at 1 | Christopher James Jones 50.00% Ordinary |
---|---|
500 at 1 | Kenneth Peter Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£258,968 |
Cash | £66 |
Current Liabilities | £482,778 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2013 | Final Gazette dissolved following liquidation (1 page) |
11 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2013 | Liquidators statement of receipts and payments to 4 July 2013 (3 pages) |
11 July 2013 | Liquidators statement of receipts and payments to 4 July 2013 (3 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (3 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 4 July 2013 (3 pages) |
11 July 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 4 October 2012 (5 pages) |
8 November 2012 | Liquidators' statement of receipts and payments to 4 October 2012 (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 4 October 2012 (5 pages) |
8 November 2012 | Liquidators statement of receipts and payments to 4 October 2012 (5 pages) |
12 October 2011 | Registered office address changed from C/O C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 12 October 2011 (2 pages) |
12 October 2011 | Registered office address changed from C/O C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 12 October 2011 (2 pages) |
11 October 2011 | Appointment of a voluntary liquidator (1 page) |
11 October 2011 | Resolutions
|
11 October 2011 | Appointment of a voluntary liquidator (1 page) |
11 October 2011 | Statement of affairs with form 4.19 (6 pages) |
11 October 2011 | Statement of affairs with form 4.19 (6 pages) |
11 October 2011 | Resolutions
|
25 May 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page) |
24 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
28 June 2010 | Director's details changed for Kenneth Peter Scott on 12 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Kenneth Peter Scott on 12 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders Statement of capital on 2010-06-28
|
6 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
22 May 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 September 2008 | Return made up to 12/06/08; full list of members (4 pages) |
2 September 2008 | Return made up to 12/06/08; full list of members (4 pages) |
17 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
17 August 2007 | Return made up to 12/06/07; full list of members (2 pages) |
13 June 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
13 June 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
11 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 12/06/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 August 2005 | Return made up to 12/06/05; full list of members (7 pages) |
17 August 2005 | Return made up to 12/06/05; full list of members
|
19 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 12/06/04; full list of members
|
18 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 12/06/03; full list of members
|
6 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
10 August 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
10 August 2002 | Ad 01/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 August 2002 | Ad 01/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
12 June 2002 | Incorporation (15 pages) |