14 SACKVILLE GARDENS (HOVE) LIMITED
Overview
Company Name | 14 SACKVILLE GARDENS (HOVE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08157742 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 14 SACKVILLE GARDENS (HOVE) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 14 SACKVILLE GARDENS (HOVE) LIMITED located?
Registered Office Address | 35 Roman Avenue Angmering BN16 4GH Littlehampton West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 14 SACKVILLE GARDENS (HOVE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2015 |
What is the status of the latest annual return for 14 SACKVILLE GARDENS (HOVE) LIMITED?
Annual Return |
|
---|
What are the latest filings for 14 SACKVILLE GARDENS (HOVE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 35 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on Aug 17, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Joan Pamela Davies as a director on Aug 11, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Charles Vincent as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Vaughan as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Samer Muhammad Fansa as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Elton Langdale as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from 14 Sackville Gardens Hove BN3 4GH to 35 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on Nov 26, 2014 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jul 26, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jul 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Incorporation | 8 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of 14 SACKVILLE GARDENS (HOVE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VINCENT, Stuart Charles | Director | Roman Avenue Angmering BN16 4GH Littlehampton 35 West Sussex England | England | British | Certified Chartered Accountant | 120982460001 | ||||
DAVIES, Joan Pamela | Director | 35 Roman Avenue Angmering BN16 4GH Littlehampton 35 West Sussex England | England | British | Director | 6218570001 | ||||
FANSA, Samer Muhammad | Director | 35 Roman Avenue Angmering BN16 4GH Littlehampton 35 West Sussex England | United Kingdom | British | Director | 16033170002 | ||||
LANGDALE, Mark Elton | Director | 35 Roman Avenue Angmering BN16 4GH Littlehampton 35 West Sussex England | United Kingdom | British | Director | 149408980001 | ||||
VAUGHAN, Andrew | Director | 35 Roman Avenue Angmering BN16 4GH Littlehampton 35 West Sussex England | United Kingdom | British | International Visual Presentation Manager | 170932220001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0