Cheam
Surrey
SM1 2DQ
Director Name | Mr David John Sims |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linden Gardens Tunbridge Wells Kent TN2 5QU |
Secretary Name | Nina Sims |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Linden Gardens Tunbridge Wells Kent TN2 5QU |
Secretary Name | Mr Andrew Victor William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salisbury Avenue Cheam Surrey SM1 2DQ |
Secretary Name | Mrs Nina Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Linden Gardens Tunbridge Wells Kent TN2 5QU |
Director Name | Bryan Tarttelin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moat Court Ashtead Surrey KT21 2BL |
Secretary Name | Alison Shirley Pauline Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 62 Craddocks Avenue Ashtead Surrey KT21 1PG |
Director Name | Ms Alison Shirley Pauline Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2009) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | PO Box 59464 2 Viklas Street Pissouri Limassol 4610 Foreign |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Three Rivers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 April 2012) |
Correspondence Address | 26 C/O Tarttelin And Co Dover Street London W1S 4LY |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Mr Bryan Tarttelin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,087 |
Cash | £3,423 |
Current Liabilities | £352 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2012 | Termination of appointment of Three Rivers Secretaries Limited as a secretary on 23 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Three Rivers Secretaries Limited as a secretary (1 page) |
20 April 2012 | Registered office address changed from 70 Conduit Street 2Nd Floor, Mutual House London W1S 2GF United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from 70 Conduit Street 2nd Floor, Mutual House London W1S 2GF United Kingdom on 20 April 2012 (1 page) |
23 March 2012 | Voluntary strike-off action has been suspended (1 page) |
23 March 2012 | Voluntary strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | Application to strike the company off the register (3 pages) |
20 December 2011 | Application to strike the company off the register (3 pages) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 December 2009 | Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 15 December 2009 (1 page) |
15 December 2009 | Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 15 December 2009 (1 page) |
30 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Secretary's details changed for Three Rivers Secretaries Limited on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Three Rivers Secretaries Limited on 30 October 2009 (2 pages) |
26 August 2009 | Appointment Terminated Director bryan tarttelin (1 page) |
26 August 2009 | Appointment terminated director bryan tarttelin (1 page) |
13 May 2009 | Appointment terminated director alison smith (1 page) |
13 May 2009 | Appointment Terminated Director alison smith (1 page) |
11 December 2008 | Director appointed andrew victor william greenfield (6 pages) |
11 December 2008 | Director appointed andrew victor william greenfield (6 pages) |
26 November 2008 | Director's Change of Particulars / alison smith / 14/10/2008 / HouseName/Number was: , now: 2; Street was: p o box 59464,, now: viklas street; Area was: 2 viklas street, now: (1 page) |
26 November 2008 | Return made up to 14/10/08; no change of members (10 pages) |
26 November 2008 | Director's change of particulars / alison smith / 14/10/2008 (1 page) |
26 November 2008 | Return made up to 14/10/08; no change of members (10 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Return made up to 14/10/07; full list of members (6 pages) |
5 November 2007 | Return made up to 14/10/07; full list of members (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
24 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
26 October 2005 | Return made up to 14/10/05; full list of members (6 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: c/o tarttelin & co 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: c/o tarttelin & co 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: c/o tarttelin & co 26 dover street london W1S 4LY (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: c/o tarttelin & co 26 dover street london W1S 4LY (1 page) |
1 December 2004 | Return made up to 14/10/04; full list of members
|
1 December 2004 | Return made up to 14/10/04; full list of members (6 pages) |
11 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
11 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
10 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
10 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
1 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
13 November 2002 | Return made up to 14/10/02; full list of members (6 pages) |
13 November 2002 | Return made up to 14/10/02; full list of members (6 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | New director appointed (3 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New secretary appointed (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New secretary appointed (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 11 linden gardens tunbridge wells kent TN2 5QU (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 11 linden gardens tunbridge wells kent TN2 5QU (1 page) |
13 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
13 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
18 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
18 October 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
17 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Company name changed blue sunrise entertainment limit ed\certificate issued on 19/05/00 (2 pages) |
19 May 2000 | Company name changed blue sunrise entertainment limit ed\certificate issued on 19/05/00 (2 pages) |
16 November 1999 | Resolutions
|
16 November 1999 | Resolutions
|
16 November 1999 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
16 November 1999 | Accounts made up to 31 October 1999 (3 pages) |
11 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
11 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | New secretary appointed (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
19 November 1998 | Company name changed kiwi associates LIMITED\certificate issued on 20/11/98 (2 pages) |
19 November 1998 | Company name changed kiwi associates LIMITED\certificate issued on 20/11/98 (2 pages) |
14 October 1998 | Incorporation (15 pages) |