1 Orpen Road
Hove
East Sussex
BN3 6NJ
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Lucraft Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 19 New Road Brighton East Sussex BN1 1UF |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michele Elizabeth Spencer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203,652 |
Cash | £251,619 |
Current Liabilities | £75,040 |
Latest Accounts | 28 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 July |
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
23 May 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
23 May 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
8 April 2016 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 April 2016 (2 pages) |
8 April 2016 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 April 2016 (2 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Appointment of a voluntary liquidator (1 page) |
6 April 2016 | Declaration of solvency (3 pages) |
6 April 2016 | Appointment of a voluntary liquidator (1 page) |
6 April 2016 | Declaration of solvency (3 pages) |
6 April 2016 | Resolutions
|
22 March 2016 | Total exemption small company accounts made up to 28 July 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 28 July 2015 (7 pages) |
10 February 2016 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 10 February 2016 (1 page) |
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
27 October 2015 | Previous accounting period extended from 31 March 2015 to 28 July 2015 (2 pages) |
27 October 2015 | Previous accounting period extended from 31 March 2015 to 28 July 2015 (1 page) |
27 October 2015 | Previous accounting period extended from 31 March 2015 to 28 July 2015 (2 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 January 2015 | Termination of appointment of Lucraft Secretarial Limited as a secretary on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Lucraft Secretarial Limited as a secretary on 14 January 2015 (1 page) |
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
4 March 2014 | Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 19 New Road Brighton East Sussex BN1 1UF on 4 March 2014 (1 page) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
2 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
2 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
31 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 December 2009 | Secretary's details changed for Lucraft Secretarial Limited on 5 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Secretary's details changed for Lucraft Secretarial Limited on 5 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Michele Elizabeth Spencer on 5 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Michele Elizabeth Spencer on 5 November 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Lucraft Secretarial Limited on 5 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Michele Elizabeth Spencer on 5 November 2009 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New secretary appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
17 October 2006 | Incorporation (12 pages) |
17 October 2006 | Incorporation (12 pages) |