About

Registered Number: 04556446
Date of Incorporation: 08/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 10 months ago)
Registered Address: 38 Neptune Court, The Strand The Strand, Brighton Marina Village, Brighton, East Sussex, BN2 5SL,

 

Based in Brighton in East Sussex, Business in the Moment Ltd was established in 2002. This company has one director listed as Lucocq, Patrick Neil at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCOCQ, Patrick Neil 02 July 2013 07 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 28 February 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 19 April 2018
SH03 - Return of purchase of own shares 17 April 2018
SH06 - Notice of cancellation of shares 12 April 2018
TM01 - Termination of appointment of director 11 March 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 06 September 2017
AD01 - Change of registered office address 29 March 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2015
CH03 - Change of particulars for secretary 11 November 2015
AA - Annual Accounts 01 October 2015
AD01 - Change of registered office address 24 January 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 15 September 2013
SH01 - Return of Allotment of shares 12 July 2013
SH06 - Notice of cancellation of shares 12 July 2013
TM01 - Termination of appointment of director 05 July 2013
AP01 - Appointment of director 05 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 30 September 2011
CERTNM - Change of name certificate 24 January 2011
SH01 - Return of Allotment of shares 21 January 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 13 October 2008
363a - Annual Return 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 03 November 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 31 October 2005
363s - Annual Return 05 November 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 07 November 2003
RESOLUTIONS - N/A 23 October 2003
RESOLUTIONS - N/A 23 October 2003
RESOLUTIONS - N/A 23 October 2003
RESOLUTIONS - N/A 23 October 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
225 - Change of Accounting Reference Date 04 August 2003
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.