28 GODWIN ROAD RESIDENTS ASSOCIATION LIMITED
Status | DISSOLVED |
Company No. | 02990348 |
Category | Private Limited Company |
Incorporated | 15 Nov 1994 |
Age | 29 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2015 |
Years | 8 years, 10 months, 10 days |
SUMMARY
28 GODWIN ROAD RESIDENTS ASSOCIATION LIMITED is an dissolved private limited company with number 02990348. It was incorporated 29 years, 8 months, 17 days ago, on 15 November 1994 and it was dissolved 8 years, 10 months, 10 days ago, on 22 September 2015. The company address is Basement Flat Basement Flat, Hastings, TN35 5JR, East Sussex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 May 2015
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-23
Old address: 93-97 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ
New address: Basement Flat 28 Godwin Road Hastings East Sussex TN35 5JR
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Appoint person director company with name date
Date: 21 Feb 2015
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Arthur Buirski
Appointment date: 2014-06-25
Documents
Termination director company with name termination date
Date: 21 Feb 2015
Action Date: 25 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Haydn Parker
Termination date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bridgeford & Co Limited
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change corporate secretary company with change date
Date: 02 Feb 2010
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-15
Officer name: Bridgeford & Co Limited
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-15
Officer name: Nicola Haydn Parker
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nicola haydn parker / 01/01/2009
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 12/06/07 from: 20 havelock road hastings east sussex TN34 1BP
Documents
Accounts amended with made up date
Date: 12 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AAMD
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 22/03/04 from: 97 bohemia road st leonards-on-sea east sussex TN37 6RJ
Documents
Legacy
Date: 03 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/01; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 02 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/99; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/98; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 25 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/97; no change of members
Documents
Accounts with accounts type full
Date: 03 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/96; no change of members
Documents
Legacy
Date: 06 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 06 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Resolution
Date: 06 Sep 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Dec 1995
Category: Capital
Type: 88(2)R
Description: Ad 24/11/95--------- £ si 2@1=2 £ ic 6/8
Documents
Legacy
Date: 23 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/95; full list of members
Documents
Legacy
Date: 20 Oct 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Oct 1995
Category: Address
Type: 287
Description: Registered office changed on 05/10/95 from: 28 godwin road hastings east sussex TN35 5SR
Documents
Legacy
Date: 12 Sep 1995
Category: Capital
Type: 88(2)R
Description: Ad 28/03/95--------- £ si 4@1=4 £ ic 1/5
Documents
Legacy
Date: 10 Apr 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 30 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Nov 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 22 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 22 Nov 1994
Category: Address
Type: 287
Description: Registered office changed on 22/11/94 from: 43 lawrence road hove east sussex BN3 5QE
Documents
Some Companies
WATERFRONT STUDIOS SUITE F10,LONDON,E16 1AG
Number: | 04013997 |
Status: | ACTIVE |
Category: | Private Limited Company |
DMA TRADE AND INVESTMENT LIMITED
STANMORE HOUSE,STANMORE,HA7 4AR
Number: | 11468287 |
Status: | ACTIVE |
Category: | Private Limited Company |
417A BIRMINGHAM ROAD,SUTTON COLDFIELD,B72 1AU
Number: | 08849661 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 NORRIS ROAD,BIRMINGHAM,B6 6PE
Number: | 10405987 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWDEN JOINERY INTERNATIONAL HOLDINGS LIMITED
40 PORTMAN SQUARE,LONDON,W1H 6LT
Number: | 09589716 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SANSOME WALK,WORCESTER,WR1 1LR
Number: | 07011295 |
Status: | ACTIVE |
Category: | Private Limited Company |