This company is commonly known as Brighton Joker Limited. The company was founded 9 years ago and was given the registration number 09214387. The firm's registered office is in HOVE. You can find them at 1st Floor, 16-17 Boundary Road, Hove, East Sussex. This company's SIC code is 56302 - Public houses and bars.
Name | : | BRIGHTON JOKER LIMITED |
---|---|---|
Company Number | : | 09214387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 September 2014 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 16-17 Boundary Road, Hove, East Sussex, BN3 4AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
126a Millfields Road, London, England, E50AD | Secretary | 31 December 2015 | Active |
1st Floor, 16-17 Boundary Road, Hove, BN3 4AN | Director | 11 September 2014 | Active |
2 Preston Road, Brighton, BN1 4QF | Secretary | 11 September 2014 | Active |
2 Preston Road, Brighton, BN1 4QF | Director | 11 September 2014 | Active |
Mr Daniel Michael Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Address | : | 1st Floor, 16-17 Boundary Road, Hove, BN3 4AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-27 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-12-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-06-18 | Address | Change registered office address company with date old address new address. | Download |
2018-06-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-06-13 | Resolution | Resolution. | Download |
2018-04-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-03-20 | Gazette | Gazette notice voluntary. | Download |
2018-03-15 | Address | Change registered office address company with date old address new address. | Download |
2018-03-08 | Dissolution | Dissolution application strike off company. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Address | Change registered office address company with date old address new address. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Officers | Appoint person secretary company with name date. | Download |
2016-01-07 | Officers | Termination director company with name termination date. | Download |
2016-01-07 | Officers | Termination secretary company with name termination date. | Download |
2015-09-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.