Seaside Road
St Leonards On Sea
East Sussex
TN38 0AQ
Director Name | Miss Zoe Melissa Abrahams |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Dental Nurse |
Correspondence Address | 4 Marina Park Seaside Road St. Leonards On Sea East Sussex TN38 0AQ |
Secretary Name | Miss Zoe Melissa Abrahams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Dental Nurse |
Correspondence Address | 4 Marina Park Seaside Road St. Leonards On Sea East Sussex TN38 0AQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.monkfishwebdesign.co.uk/ |
---|---|
Telephone | 01273 929402 |
Telephone region | Brighton |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
100 at £1 | William Michael Greenhouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,259 |
Current Liabilities | £28,964 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
---|---|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Director's details changed for William Michael Greenhouse on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 March 2009 | Appointment terminate, secretary zoe melissa abrahams logged form (1 page) |
17 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
16 February 2009 | Appointment terminated secretary zoe abrahams (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2005 | Return made up to 22/01/05; full list of members (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 August 2003 | Director resigned (1 page) |
16 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
10 February 2003 | Return made up to 22/01/03; full list of members
|
20 August 2002 | Registered office changed on 20/08/02 from: inc. Financial accnts market house church st harleston norfolk IP20 9BB (1 page) |
14 February 2002 | Ad 22/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
22 January 2002 | Incorporation (15 pages) |