Hove
East Sussex
BN3 3YN
Secretary Name | David Foxen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2012) |
Role | Chem Eng |
Correspondence Address | 91 North Street Emsworth Hampshire PO10 7PQ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | neurorobotics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01273 704784 |
Telephone region | Brighton |
Registered Address | Flat 164 Beaumont Court 61-71 Victoria Avenue Southend-On-Sea SS2 6EB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
10 at £1 | Russell Warburton 5.00% Ordinary |
---|---|
87 at £1 | Simon Morrison 43.50% Ordinary |
6 at £1 | Pascaul Ian Nicholson 3.00% Ordinary |
41 at £1 | Steve Sessions & Bernadette Sessions 20.50% Ordinary |
4 at £1 | Paul Banks 2.00% Ordinary |
30 at £1 | Steve Coombes 15.00% Ordinary |
20 at £1 | Petert Morrison & Mary Morrison 10.00% Ordinary |
1 at £1 | Gary Styles 0.50% Ordinary |
1 at £1 | Tim Parfitt 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,566 |
Current Liabilities | £56,215 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 January 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 4 March 2017 (overdue) |
---|
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 June 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 June 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Simon Peter Anthony Morrison on 1 October 2013 (2 pages) |
24 June 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Simon Peter Anthony Morrison on 1 October 2013 (2 pages) |
24 June 2014 | Director's details changed for Mr Simon Peter Anthony Morrison on 1 October 2013 (2 pages) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 June 2013 | Amended accounts made up to 30 April 2012 (7 pages) |
20 June 2013 | Amended accounts made up to 30 April 2012 (7 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Termination of appointment of David Foxen as a secretary (1 page) |
19 February 2013 | Termination of appointment of David Foxen as a secretary (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Director's details changed for Simon Peter Anthony Morrison on 15 April 2011 (2 pages) |
14 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Director's details changed for Simon Peter Anthony Morrison on 15 April 2011 (2 pages) |
14 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Simon Peter Anthony Morrison on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Simon Peter Anthony Morrison on 1 January 2010 (2 pages) |
19 July 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Simon Peter Anthony Morrison on 1 January 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
30 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 16 taxassist accountants blatchington road hove east sussex BN3 3YN united kingdom (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 16 taxassist accountants blatchington road hove east sussex BN3 3YN united kingdom (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from tax assist direct maritime house basin road north hove east sussex BN41 1WR (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from tax assist direct maritime house basin road north hove east sussex BN41 1WR (1 page) |
30 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 June 2008 | Return made up to 07/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 07/04/08; full list of members (4 pages) |
4 June 2008 | Capitals not rolled up (2 pages) |
4 June 2008 | Capitals not rolled up (2 pages) |
4 June 2008 | Capitals not rolled up (2 pages) |
4 June 2008 | Capitals not rolled up (2 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
24 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 May 2006 | Return made up to 07/04/06; full list of members
|
18 May 2006 | Return made up to 07/04/06; full list of members
|
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
7 April 2005 | Incorporation (9 pages) |
7 April 2005 | Incorporation (9 pages) |