London
E1 6PJ
Secretary Name | TMBL Company Services (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2003(28 years, 2 months after company formation) |
Appointment Duration | 8 years (closed 25 October 2011) |
Correspondence Address | 229 Shorditch High Street London E1 6PJ |
Secretary Name | Stephen Harry Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 1993) |
Role | Company Director |
Correspondence Address | 127 Culford Road London N1 4HX |
Secretary Name | Torrens Lyster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 27 High Street Chinnor Oxfordshire OX39 4DJ |
Secretary Name | Mr David Peter Hallybone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Three Wantz Church Lane Doddinghurst CM15 0JB |
Director Name | Anthony Hugh Brinsley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(21 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 08 January 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Grosvenor Avenue Torquay Devon TQ2 7JZ |
Director Name | Mr David Peter Hallybone |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Three Wantz Church Lane Doddinghurst CM15 0JB |
Registered Address | 229 Shioreditch High Street London E1 6PJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2011 | Application to strike the company off the register (3 pages) |
29 June 2011 | Application to strike the company off the register (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Secretary's details changed for Tmbl Company Services on 30 December 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Tmbl Company Services on 30 December 2009 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
31 March 2009 | Director's change of particulars / miles copeland / 01/02/2008 (1 page) |
31 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
31 March 2009 | Director's Change of Particulars / miles copeland / 01/02/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 229; Street was: 21 marlborough place, now: shoreditch high street; Post Code was: NW8 0PG, now: E1 6PJ (1 page) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
27 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
25 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
30 April 2007 | Return made up to 31/12/06; full list of members (6 pages) |
30 April 2007 | Return made up to 31/12/06; full list of members
|
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
5 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 April 2006 | Return made up to 31/12/05; full list of members (6 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
1 June 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 June 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
24 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
30 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Return made up to 31/12/03; full list of members
|
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
18 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
18 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 April 2003 | Full accounts made up to 31 August 2002 (10 pages) |
10 April 2003 | Full accounts made up to 31 August 2002 (10 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (8 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (8 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (8 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (8 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members
|
8 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 October 2000 | Full accounts made up to 31 August 1999 (9 pages) |
6 October 2000 | Full accounts made up to 31 August 1999 (9 pages) |
5 June 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
5 June 2000 | Delivery ext'd 3 mth 31/08/99 (2 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 September 1999 | Full accounts made up to 31 August 1998 (10 pages) |
22 September 1999 | Full accounts made up to 31 August 1998 (10 pages) |
30 June 1999 | Delivery ext'd 3 mth 31/08/98 (1 page) |
30 June 1999 | Delivery ext'd 3 mth 31/08/98 (1 page) |
19 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
28 September 1998 | Full accounts made up to 31 August 1997 (10 pages) |
28 September 1998 | Full accounts made up to 31 August 1997 (10 pages) |
21 June 1998 | Delivery ext'd 3 mth 31/08/97 (2 pages) |
21 June 1998 | Delivery ext'd 3 mth 31/08/97 (2 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
4 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
18 March 1997 | Registered office changed on 18/03/97 from: 1 water lane camden town london NW1 8NZ (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: 1 water lane camden town london NW1 8NZ (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Return made up to 31/12/96; full list of members
|
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
28 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (9 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (9 pages) |