About

Registered Number: 05747063
Date of Incorporation: 17/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2015 (9 years and 4 months ago)
Registered Address: 2-3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE

 

Stanford Inns Ltd was founded on 17 March 2006 with its registered office in Brighton in East Sussex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COGGINGS, Helen Frances 17 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 30 October 2014
AA - Annual Accounts 14 March 2014
AD01 - Change of registered office address 26 February 2014
RESOLUTIONS - N/A 25 February 2014
4.70 - N/A 25 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2014
MR04 - N/A 22 February 2014
MR04 - N/A 22 February 2014
AA01 - Change of accounting reference date 21 February 2014
AA - Annual Accounts 23 October 2013
AD01 - Change of registered office address 15 July 2013
AR01 - Annual Return 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
MG01 - Particulars of a mortgage or charge 11 February 2013
MG01 - Particulars of a mortgage or charge 11 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH03 - Change of particulars for secretary 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AD01 - Change of registered office address 07 April 2010
AA - Annual Accounts 10 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
395 - Particulars of a mortgage or charge 17 June 2009
395 - Particulars of a mortgage or charge 17 June 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
288c - Notice of change of directors or secretaries or in their particulars 17 March 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
287 - Change in situation or address of Registered Office 22 March 2007
287 - Change in situation or address of Registered Office 24 July 2006
395 - Particulars of a mortgage or charge 12 July 2006
NEWINC - New incorporation documents 17 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2013 Fully Satisfied

N/A

Legal charge 31 January 2013 Fully Satisfied

N/A

Legal and general charge 15 June 2009 Fully Satisfied

N/A

Legal charge 15 June 2009 Fully Satisfied

N/A

Rent deposit deed 10 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.