Hangleton
Hove
East Sussex
BN3 8EA
Secretary Name | Michael John Drake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Saint Helens Drive Hove Sussex BN3 8EA |
Director Name | Carolyn Joy Drake |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 27 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 New Church Road Hove East Sussex BN3 2AB |
Director Name | Michael John Drake |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 27 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Saint Helens Drive Hove Sussex BN3 8EA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Ksa Group Ltd C12 Marquise Way Marquis Court Team Valley Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
10 at £1 | Mr Anthony Melville Drake 5.56% Ordinary A |
---|---|
80 at £1 | Dr Carolyn Joy Drake 44.44% Ordinary B |
40 at £1 | Dr Carolyn Joy Drake 22.22% Ordinary A |
25 at £1 | Michael John Drake 13.89% Ordinary A |
25 at £1 | Mrs Barbara Drake 13.89% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£27,827 |
Cash | £24,962 |
Current Liabilities | £36,799 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2014 | Final Gazette dissolved following liquidation (1 page) |
27 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
27 June 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (7 pages) |
20 June 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (7 pages) |
20 June 2013 | Liquidators statement of receipts and payments to 29 March 2013 (7 pages) |
13 June 2012 | Liquidators' statement of receipts and payments to 29 March 2012 (8 pages) |
13 June 2012 | Liquidators statement of receipts and payments to 29 March 2012 (8 pages) |
13 June 2012 | Liquidators' statement of receipts and payments to 29 March 2012 (8 pages) |
8 April 2011 | Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA on 8 April 2011 (1 page) |
7 April 2011 | Statement of affairs with form 4.19 (8 pages) |
7 April 2011 | Statement of affairs with form 4.19 (8 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Appointment of a voluntary liquidator (1 page) |
7 April 2011 | Appointment of a voluntary liquidator (1 page) |
27 August 2010 | Director's details changed for Carolyn Joy Drake on 24 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Barbara Drake on 24 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Director's details changed for Michael John Drake on 24 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Carolyn Joy Drake on 24 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-08-27
|
27 August 2010 | Director's details changed for Barbara Drake on 24 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Michael John Drake on 24 July 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
11 September 2009 | Return made up to 24/07/09; full list of members (5 pages) |
11 September 2009 | Return made up to 24/07/09; full list of members (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
8 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
8 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 August 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
30 August 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
20 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Return made up to 24/07/06; full list of members (3 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Return made up to 24/07/06; full list of members (3 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
1 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
1 September 2005 | Return made up to 24/07/05; full list of members (3 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
12 October 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
18 August 2004 | Return made up to 24/07/04; full list of members
|
18 August 2004 | Return made up to 24/07/04; full list of members
|
7 July 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
7 July 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
30 October 2003 | Ad 24/07/03--------- £ si 179@1=179 £ ic 1/180 (2 pages) |
30 October 2003 | Ad 24/07/03--------- £ si 179@1=179 £ ic 1/180 (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
24 July 2003 | Incorporation (16 pages) |
24 July 2003 | Incorporation (16 pages) |