Chesham
Buckinghamshire
HP5 2SJ
Secretary Name | Catherine Anne Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 March 2017) |
Role | Company Director |
Correspondence Address | 420 Chartridge Lane Chesham Buckinghamshire HP5 2SJ |
Director Name | Jonathan Mark Jones |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 June 2005) |
Role | Graphic Design |
Correspondence Address | 14 Ashmore House 69 Russell Road London W14 8HW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | tomorrow-uk.com |
---|
Registered Address | C/O Ckp Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
100 at £1 | Mr Derek Francis Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,240 |
Cash | £169 |
Current Liabilities | £35,379 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 March 1999 | Delivered on: 25 March 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 May 2018 | Liquidators' statement of receipts and payments to 30 March 2018 (13 pages) |
24 April 2017 | Registered office address changed from 420 Chartridge Lane Chesham Buckinghamshire HP5 2SJ England to C/O Ckp Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 420 Chartridge Lane Chesham Buckinghamshire HP5 2SJ England to C/O Ckp Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 24 April 2017 (1 page) |
13 April 2017 | Statement of affairs with form 4.19 (6 pages) |
13 April 2017 | Appointment of a voluntary liquidator (1 page) |
13 April 2017 | Statement of affairs with form 4.19 (6 pages) |
13 April 2017 | Resolutions
|
13 April 2017 | Appointment of a voluntary liquidator (1 page) |
13 April 2017 | Resolutions
|
20 March 2017 | Termination of appointment of Catherine Anne Martin as a secretary on 20 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Catherine Anne Martin as a secretary on 20 March 2017 (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 November 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 420 Chartridge Lane Chesham Buckinghamshire HP5 2SJ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 420 Chartridge Lane Chesham Buckinghamshire HP5 2SJ on 4 November 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
29 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 5 Southampton Place London WC1A 2DA on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
17 October 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
18 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mr Derek Francis Martin on 18 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Derek Francis Martin on 18 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
26 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
4 February 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 March 2008 | Return made up to 11/01/08; full list of members (3 pages) |
28 March 2008 | Return made up to 11/01/08; full list of members (3 pages) |
17 August 2007 | Return made up to 11/01/07; full list of members (2 pages) |
17 August 2007 | Return made up to 11/01/07; full list of members (2 pages) |
15 August 2007 | Return made up to 11/01/06; full list of members (2 pages) |
15 August 2007 | Return made up to 11/01/06; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 50 pall mall deposit 124-128 barlby road london W10 6BL (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 50 pall mall deposit 124-128 barlby road london W10 6BL (1 page) |
11 April 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
11 April 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
11 April 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
8 February 2007 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
8 February 2007 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
18 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
24 February 2004 | Return made up to 11/01/04; full list of members (5 pages) |
24 February 2004 | Return made up to 11/01/04; full list of members (5 pages) |
11 February 2004 | Director's particulars changed (1 page) |
11 February 2004 | Director's particulars changed (1 page) |
15 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
26 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
26 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 March 2002 | Return made up to 11/01/02; full list of members (6 pages) |
6 March 2002 | Return made up to 11/01/02; full list of members (6 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 1A salcott road london SW11 6DQ (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: 1A salcott road london SW11 6DQ (1 page) |
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
6 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
3 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 11/01/00; full list of members (6 pages) |
25 March 1999 | Particulars of mortgage/charge (4 pages) |
25 March 1999 | Particulars of mortgage/charge (4 pages) |
10 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
10 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Nc dec already adjusted 29/01/99 (1 page) |
16 February 1999 | Nc dec already adjusted 29/01/99 (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | Memorandum and Articles of Association (15 pages) |
16 February 1999 | Memorandum and Articles of Association (15 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Company name changed speed 7451 LIMITED\certificate issued on 10/02/99 (2 pages) |
9 February 1999 | Company name changed speed 7451 LIMITED\certificate issued on 10/02/99 (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 6-8 underwood street london N1 7JQ (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 6-8 underwood street london N1 7JQ (1 page) |
11 January 1999 | Incorporation (20 pages) |
11 January 1999 | Incorporation (20 pages) |