Stitch Of Broad Street Ltd was dissolved on 2020-11-03.
Stitch Of Broad Street was a private limited company that could have been found at 168 Church Road, Hove, BN3 2DL, ENGLAND. Its full net worth was valued to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (officially started on 2016-05-11) was run by 1 director.
Director Neil L. who was appointed on 11 May 2016.
The company was classified as "retail sale of textiles in specialised stores" (47510).
The last confirmation statement was filed on 2019-05-10 and last time the statutory accounts were filed was on 31 March 2018.
Additions Other Than Through Business Combinations Property Plant Equipment
5 000
Amounts Owed To Group Undertakings Participating Interests
486
Average Number Employees During Period
2
4
Creditors
86 003
96 019
Depreciation Rate Used For Property Plant Equipment
20
20
Increase From Depreciation Charge For Year Property Plant Equipment
667
1 250
Net Current Assets Liabilities
-21 814
-34 515
Other Creditors
80 150
82 237
Other Taxation Social Security Payable
158
3 307
Property Plant Equipment Gross Cost
5 000
5 000
Taxation Including Deferred Taxation Balance Sheet Subtotal
823
586
Total Assets Less Current Liabilities
-17 481
-31 432
Trade Creditors Trade Payables
5 695
9 989
Advances Credits Directors
68 046
63 059
Advances Credits Made In Period Directors
68 046
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2020
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
gazette
Free Download
(1 page)
TM01
Director's appointment terminated on Mon, 20th Jan 2020
filed on: 20th, January 2020
officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control Mon, 20th Jan 2020
filed on: 20th, January 2020
persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with no updates Fri, 10th May 2019
filed on: 22nd, May 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, December 2018
accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates Thu, 10th May 2018
filed on: 18th, June 2018
confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with updates Wed, 10th May 2017
filed on: 24th, May 2017
confirmation statement
Free Download
(5 pages)
AA01
Current accounting reference period shortened from Wed, 31st May 2017 to Fri, 31st Mar 2017
filed on: 10th, November 2016
accounts
Free Download
(1 page)
AD01
Change of registered address from Sea View House 2 Marine Drive Bishopstone Seaford East Sussex BN25 2RS United Kingdom on Mon, 17th Oct 2016 to 168 Church Road Hove BN3 2DL
filed on: 17th, October 2016
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 11th, May 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.