Biggin Hill
Westerham
Kent
TN16 3PB
Secretary Name | Graham John Brabner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(8 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 16 February 2009) |
Role | Company Director |
Correspondence Address | 10 Terminus Road Bexhill On Sea East Sussex TN39 3LP |
Secretary Name | Darren Brabner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(9 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 358 Bexhill Road St. Leonards-On-Sea East Sussex TN38 8AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 427-431 London Road Sheffield S2 4HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael Alexander Koritsas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,059 |
Cash | £213,465 |
Current Liabilities | £161,406 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2015 | Registered office address changed from 750 City Road Sheffield S Yorks S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 750 City Road Sheffield S Yorks S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 August 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 August 2011 | Amended accounts made up to 31 January 2010 (5 pages) |
30 August 2011 | Amended accounts made up to 31 January 2010 (5 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
31 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
31 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
27 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
27 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 1 wellington place terminus road bexhill-on-sea east sussex TN39 3LR (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 1 wellington place terminus road bexhill-on-sea east sussex TN39 3LR (1 page) |
29 June 2009 | Accounting reference date shortened from 31/05/2009 to 31/01/2009 (1 page) |
29 June 2009 | Appointment terminated secretary darren brabner (1 page) |
29 June 2009 | Accounting reference date shortened from 31/05/2009 to 31/01/2009 (1 page) |
29 June 2009 | Appointment terminated secretary darren brabner (1 page) |
26 February 2009 | Appointment terminated secretary graham brabner (1 page) |
26 February 2009 | Secretary appointed darren brabner (2 pages) |
26 February 2009 | Secretary appointed darren brabner (2 pages) |
26 February 2009 | Appointment terminated secretary graham brabner (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from charter house 43 st. Leonards road bexhill-on-sea east sussex TN40 1JA (1 page) |
19 January 2009 | Director appointed michael alexander koritsas (2 pages) |
19 January 2009 | Secretary appointed graham john brabner (2 pages) |
19 January 2009 | Secretary appointed graham john brabner (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from charter house 43 st. Leonards road bexhill-on-sea east sussex TN40 1JA (1 page) |
19 January 2009 | Director appointed michael alexander koritsas (2 pages) |
12 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
12 May 2008 | Incorporation (9 pages) |
12 May 2008 | Incorporation (9 pages) |
12 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |