This company is commonly known as Hove College Brighton Limited. The company was founded 16 years ago and was given the registration number 06482027. The firm's registered office is in WALSALL. You can find them at 26-28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HOVE COLLEGE BRIGHTON LIMITED |
---|---|---|
Company Number | : | 06482027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 January 2008 |
End of financial year | : | 31 August 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37, Duke Street, London, England, W1U 1LN | Secretary | 23 October 2018 | Active |
2b Lexham Mews, London, W8 6JW | Director | 23 January 2008 | Active |
2 Hillside, Abbots Bromley, WS15 3DP | Secretary | 23 January 2008 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 23 January 2008 | Active |
37, Duke Street, London, England, W1U 1LN | Director | 17 November 2017 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 23 January 2008 | Active |
Mr Simon James Cleaver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | 26-28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-13 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-01 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-31 | Resolution | Resolution. | Download |
2019-07-30 | Gazette | Gazette notice compulsory. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Officers | Appoint person secretary company with name date. | Download |
2018-10-23 | Officers | Termination secretary company with name termination date. | Download |
2018-01-31 | Accounts | Accounts with accounts type small. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Officers | Appoint person director company with name date. | Download |
2017-07-20 | Resolution | Resolution. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-25 | Resolution | Resolution. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Resolution | Resolution. | Download |
2016-06-07 | Accounts | Accounts with accounts type full. | Download |
2016-03-18 | Address | Change registered office address company with date old address new address. | Download |
2016-01-26 | Annual return | Annual return company with made up date no member list. | Download |
2015-05-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-23 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.