About

Registered Number: 03068080
Date of Incorporation: 14/06/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2018 (6 years and 2 months ago)
Registered Address: 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

 

Hastings English Language Centre Ltd was established in 1995, it has a status of "Dissolved". There are 4 directors listed for this organisation in the Companies House registry. We do not know the number of employees at Hastings English Language Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SABETIAN, Dominic Barbod 13 July 1995 - 1
KNIGHT, Prudence Mary 13 July 1995 12 December 2016 1
PUGSLEY, Roger Clive 01 February 1999 31 December 2003 1
RIEMER, Gabriele Brigitte 13 July 1995 18 May 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2018
LIQ14 - N/A 08 December 2017
AD01 - Change of registered office address 02 March 2017
AD01 - Change of registered office address 25 January 2017
RESOLUTIONS - N/A 23 January 2017
4.20 - N/A 23 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2017
TM01 - Termination of appointment of director 12 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 20 June 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 27 March 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 19 June 2014
AR01 - Annual Return 14 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 09 April 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 14 May 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 01 June 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 21 June 1999
RESOLUTIONS - N/A 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
AA - Annual Accounts 03 November 1998
363a - Annual Return 21 July 1998
288c - Notice of change of directors or secretaries or in their particulars 21 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 23 April 1997
RESOLUTIONS - N/A 29 October 1996
AA - Annual Accounts 29 October 1996
288 - N/A 29 August 1996
363a - Annual Return 25 June 1996
363(353) - N/A 25 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
288 - N/A 13 June 1996
287 - Change in situation or address of Registered Office 19 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 February 1996
RESOLUTIONS - N/A 24 August 1995
RESOLUTIONS - N/A 24 August 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
NEWINC - New incorporation documents 14 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.