Peacehaven
East Sussex
BN10 8LB
Director Name | Mr Graham Luke |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 223 South Coast Road Peacehaven East Sussex BN10 8LB |
Director Name | Mr Jason Lee Martin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 223 South Coast Road Peacehaven East Sussex BN10 8LB |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2020 | Notice of final account prior to dissolution (21 pages) |
2 September 2019 | Progress report in a winding up by the court (16 pages) |
15 August 2018 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to 8 High Street Brentwood Essex CM14 4AB on 15 August 2018 (2 pages) |
3 August 2018 | Registered office address changed from 223 South Coast Road Peacehaven East Sussex BN10 8LB to 8 High Street Brentwood Essex CM14 4AB on 3 August 2018 (2 pages) |
19 July 2018 | Appointment of a liquidator (3 pages) |
31 October 2017 | Order of court to wind up (1 page) |
31 October 2017 | Order of court to wind up (1 page) |
2 March 2017 | Compulsory strike-off action has been suspended (1 page) |
2 March 2017 | Compulsory strike-off action has been suspended (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
27 July 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
31 October 2014 | Incorporation Statement of capital on 2014-10-31
|
31 October 2014 | Incorporation Statement of capital on 2014-10-31
|