About

Registered Number: 03968807
Date of Incorporation: 10/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: One, Gloucester Place, Brighton, BN1 4AA

 

Small World Developments Ltd was setup in 2000, it has a status of "Dissolved". This organisation does not have any directors listed at Companies House. We don't currently know the number of employees at Small World Developments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 25 March 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 26 April 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 21 March 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AAMD - Amended Accounts 16 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 22 April 2016
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AA01 - Change of accounting reference date 04 November 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 01 May 2015
CH01 - Change of particulars for director 01 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 07 November 2012
AD01 - Change of registered office address 01 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 27 May 2010
AD01 - Change of registered office address 16 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 24 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
363a - Annual Return 29 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 2007
353 - Register of members 29 May 2007
287 - Change in situation or address of Registered Office 29 May 2007
395 - Particulars of a mortgage or charge 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
AA - Annual Accounts 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 05 May 2005
395 - Particulars of a mortgage or charge 18 June 2004
AA - Annual Accounts 18 June 2004
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
363s - Annual Return 11 June 2004
288c - Notice of change of directors or secretaries or in their particulars 24 January 2004
395 - Particulars of a mortgage or charge 10 December 2003
287 - Change in situation or address of Registered Office 23 September 2003
363s - Annual Return 13 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
225 - Change of Accounting Reference Date 08 April 2003
AA - Annual Accounts 15 January 2003
288b - Notice of resignation of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
363s - Annual Return 23 May 2002
CERTNM - Change of name certificate 15 March 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 16 July 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
287 - Change in situation or address of Registered Office 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
CERTNM - Change of name certificate 20 April 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

Description Date Status Charge by
Third party legal mortgage 26 September 2006 Outstanding

N/A

Second legal mortgage 16 June 2004 Outstanding

N/A

Legal charge 24 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.