Hassocks
West Sussex
BN6 9NL
Director Name | Ruth Enid Brown |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (closed 16 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Byway House 31 Hurst Road Hassocks West Sussex BN6 9NL |
Director Name | Suzanne Norma Ford |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (closed 16 September 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 9 Aigburth Avenue Aldwick Bognor Regis West Sussex PO21 3DA |
Secretary Name | Philip Adrian Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2010(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 September 2014) |
Role | Company Director |
Correspondence Address | 1422-1424 London Road Leigh On Sea Essex SS9 2UL |
Director Name | Sarah Jean Penfold |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 61 Badlis Road London E17 5LG |
Secretary Name | Matrix-Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | One Vine Street London W1J 0AH |
Registered Address | 1422-24 London Road Leigh-On-Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
1 at £1 | Mr David John Brown 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
19 May 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
16 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
15 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Ruth Enid Brown on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr David John Brown on 9 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Director's details changed for Ruth Enid Brown on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Ruth Enid Brown on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Suzanne Norma Ford on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Suzanne Norma Ford on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr David John Brown on 9 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Director's details changed for Mr David John Brown on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Suzanne Norma Ford on 9 August 2011 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
29 October 2010 | Appointment of Philip Adrian Brown as a secretary (3 pages) |
29 October 2010 | Appointment of Philip Adrian Brown as a secretary (3 pages) |
27 October 2010 | Termination of appointment of Matrix-Securities Limited as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Matrix-Securities Limited as a secretary (2 pages) |
11 October 2010 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 11 October 2010 (2 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
8 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
25 June 2008 | Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page) |
25 June 2008 | Secretary's change of particulars / matrix-securities LIMITED / 16/06/2008 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
28 April 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
10 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
30 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
22 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
22 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
29 October 2004 | Secretary's particulars changed (1 page) |
29 October 2004 | Secretary's particulars changed (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: gossard house 7-8 savile row london W1S 3PE (1 page) |
1 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 07/08/04; full list of members (6 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
7 August 2003 | Incorporation (21 pages) |
7 August 2003 | Incorporation (21 pages) |