About

Registered Number: 04254512
Date of Incorporation: 18/07/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 8 months ago)
Registered Address: 10 Briers Avenue Briers Avenue, Hastings, East Sussex, TN34 2NN

 

Based in Hastings in East Sussex, 1 Egerton Road (Bexhill) Ltd was setup in 2001. Carboni, Antonio, Lawrence, Christopher Mark, O'connor, Francis Rory, Reeve, David are listed as directors of this organisation. We don't currently know the number of employees at 1 Egerton Road (Bexhill) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARBONI, Antonio 18 July 2001 05 January 2004 1
LAWRENCE, Christopher Mark 18 July 2001 31 March 2007 1
O'CONNOR, Francis Rory 18 July 2001 02 September 2002 1
REEVE, David 07 February 2003 28 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 May 2016
DS01 - Striking off application by a company 20 April 2016
AR01 - Annual Return 04 November 2015
TM01 - Termination of appointment of director 30 August 2015
TM01 - Termination of appointment of director 30 August 2015
TM01 - Termination of appointment of director 30 August 2015
TM02 - Termination of appointment of secretary 30 August 2015
AD01 - Change of registered office address 30 August 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 11 May 2009
363s - Annual Return 15 August 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 22 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 02 September 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 22 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
287 - Change in situation or address of Registered Office 24 July 2001
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.