Brighton
East Sussex
BN2 0BL
Secretary Name | Barbara Shackell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Freshfield Road Brighton East Sussex BN2 0BL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 & 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Keeth Humphreys 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,731 |
Cash | £12,686 |
Current Liabilities | £14,692 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | Application to strike the company off the register (3 pages) |
27 September 2013 | Application to strike the company off the register (3 pages) |
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 7 December 2012 (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Keeth Humphreys on 21 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Keeth Humphreys on 21 March 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
4 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: st. Martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
22 March 2005 | Return made up to 21/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 21/03/05; full list of members
|
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 21/03/04; full list of members (6 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Incorporation (17 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Incorporation (17 pages) |