London
SE8 3DF
Director Name | Marta Makgorzata Moraczewska |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 28 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 12 September 2020) |
Role | Book Keeper |
Correspondence Address | 21 Longshore London SE8 3DF |
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Luke Steven Chantrell 50.00% Ordinary |
---|---|
50 at £1 | Marta Malgorzata Moraczewska 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109 |
Cash | £11,500 |
Current Liabilities | £11,391 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
11 June 2019 | Liquidators' statement of receipts and payments to 11 April 2019 (18 pages) |
18 June 2018 | Liquidators' statement of receipts and payments to 11 April 2018 (17 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 11 April 2017 (18 pages) |
7 June 2017 | Liquidators' statement of receipts and payments to 11 April 2017 (18 pages) |
28 April 2016 | Registered office address changed from 21 Longshore London Greater London SE8 3DF to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 28 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from 21 Longshore London Greater London SE8 3DF to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 28 April 2016 (2 pages) |
27 April 2016 | Statement of affairs with form 4.19 (5 pages) |
27 April 2016 | Appointment of a voluntary liquidator (1 page) |
27 April 2016 | Resolutions
|
27 April 2016 | Appointment of a voluntary liquidator (1 page) |
27 April 2016 | Resolutions
|
27 April 2016 | Statement of affairs with form 4.19 (5 pages) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2016 | Annual return made up to 3 April 2015 Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 3 April 2015 Statement of capital on 2016-03-02
|
19 September 2015 | Compulsory strike-off action has been suspended (1 page) |
19 September 2015 | Compulsory strike-off action has been suspended (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 July 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 10 July 2012 (1 page) |
17 May 2012 | Annual return made up to 3 April 2012 (4 pages) |
17 May 2012 | Annual return made up to 3 April 2012 (4 pages) |
17 May 2012 | Annual return made up to 3 April 2012 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
19 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
19 May 2011 | Annual return made up to 3 April 2011 (5 pages) |
19 May 2011 | Annual return made up to 3 April 2011 (5 pages) |
19 May 2011 | Annual return made up to 3 April 2011 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
11 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from the pines boars head crowborough east sussex TN6 3HD (1 page) |
24 June 2008 | Return made up to 03/04/08; full list of members (6 pages) |
24 June 2008 | Return made up to 03/04/08; full list of members (6 pages) |
30 May 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
30 May 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
29 May 2008 | Appointment terminated secretary jayne good (1 page) |
29 May 2008 | Appointment terminated secretary jayne good (1 page) |
27 May 2008 | Director appointed marta makgorzata moraczewska (1 page) |
27 May 2008 | Director appointed marta makgorzata moraczewska (1 page) |
21 July 2007 | Return made up to 03/04/07; full list of members
|
21 July 2007 | Return made up to 03/04/07; full list of members
|
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Ad 04/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2006 | Ad 04/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
27 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
12 July 2006 | Company name changed bright plan LIMITED\certificate issued on 12/07/06 (2 pages) |
12 July 2006 | Company name changed bright plan LIMITED\certificate issued on 12/07/06 (2 pages) |
3 April 2006 | Incorporation (5 pages) |
3 April 2006 | Incorporation (5 pages) |