Lewes
East Sussex
BN7 2DG
Secretary Name | Laura Jane Knox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Fisher Street Lewes East Sussex BN7 2DG |
Director Name | Laura Jane Knox |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 September 2011) |
Role | Photographer |
Correspondence Address | 11 Fisher Street Lewes East Sussex BN7 2DG |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2011 | Final Gazette dissolved following liquidation (1 page) |
28 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 14 June 2011 (5 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 21 March 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 21 March 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 21 March 2011 (5 pages) |
31 March 2010 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 5th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 31 March 2010 (2 pages) |
30 March 2010 | Appointment of a voluntary liquidator (1 page) |
30 March 2010 | Appointment of a voluntary liquidator (1 page) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
30 March 2010 | Statement of affairs with form 4.19 (9 pages) |
30 March 2010 | Statement of affairs with form 4.19 (9 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 November 2008 | Return made up to 26/07/08; no change of members
|
12 November 2008 | Return made up to 26/07/08; no change of members
|
4 June 2008 | Director appointed laura jane knox (2 pages) |
4 June 2008 | Director appointed laura jane knox (2 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
1 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
22 September 2006 | Return made up to 26/07/06; full list of members (6 pages) |
22 September 2006 | Return made up to 26/07/06; full list of members (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 July 2005 | Return made up to 26/07/05; full list of members
|
30 July 2005 | Return made up to 26/07/05; full list of members (6 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
26 July 2004 | Incorporation (17 pages) |
26 July 2004 | Incorporation (17 pages) |