About

Registered Number: 03726607
Date of Incorporation: 04/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: C/O VALENTINE & CO, Glade House 52-54 Carter Lane, London, EC4V 5EF

 

Founded in 1999, Sussex Polo Club Ltd have registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at the company. Lent, Terence Harrison, Lent, Sallie Anne, Lent, Duane Edward are the current directors of Sussex Polo Club Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENT, Terence Harrison 22 January 2018 - 1
LENT, Duane Edward 04 March 1999 01 August 2001 1
Secretary Name Appointed Resigned Total Appointments
LENT, Sallie Anne 04 March 1999 01 August 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2020
LIQ13 - N/A 07 January 2020
LIQ03 - N/A 30 October 2019
AD01 - Change of registered office address 18 September 2018
RESOLUTIONS - N/A 13 September 2018
LIQ01 - N/A 13 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2018
SH01 - Return of Allotment of shares 25 July 2018
AA01 - Change of accounting reference date 27 April 2018
CS01 - N/A 07 March 2018
AP01 - Appointment of director 22 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH03 - Change of particulars for secretary 29 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 03 January 2014
RESOLUTIONS - N/A 02 May 2013
SH01 - Return of Allotment of shares 02 May 2013
AP01 - Appointment of director 02 May 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 03 January 2010
363a - Annual Return 19 June 2009
RESOLUTIONS - N/A 15 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 June 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 10 September 2008
MISC - Miscellaneous document 03 June 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 22 March 2006
RESOLUTIONS - N/A 09 December 2005
RESOLUTIONS - N/A 09 December 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
225 - Change of Accounting Reference Date 11 July 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 28 April 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
CERTNM - Change of name certificate 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 04 July 2003
RESOLUTIONS - N/A 19 May 2003
RESOLUTIONS - N/A 19 May 2003
RESOLUTIONS - N/A 19 May 2003
RESOLUTIONS - N/A 19 May 2003
RESOLUTIONS - N/A 19 May 2003
363s - Annual Return 19 May 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 27 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 15 January 2001
225 - Change of Accounting Reference Date 04 October 2000
363s - Annual Return 24 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1999
287 - Change in situation or address of Registered Office 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
288b - Notice of resignation of directors or secretaries 16 March 1999
NEWINC - New incorporation documents 04 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.