Ampthill
Bedford
Bedfordshire
MK45 2HP
Secretary Name | Mr Keneth Frederick Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 High Street Flitwick Bedfordshire MK45 1DS |
Secretary Name | Mr John Robert Machin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(9 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Frenchmans Close Toddington Bedfordshire LU5 6BD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | trolliedollies.co.uk |
---|---|
Telephone | 01525 404428 |
Telephone region | Leighton Buzzard |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£34,477 |
Current Liabilities | £116,551 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 3 February 2017 (overdue) |
---|
19 October 2020 | Appointment of a liquidator (3 pages) |
---|---|
16 October 2020 | Notice of removal of liquidator by court (7 pages) |
7 August 2019 | Progress report in a winding up by the court (19 pages) |
17 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
28 July 2018 | Progress report in a winding up by the court (20 pages) |
14 August 2017 | Registered office address changed from Ddj Insolvency Limited 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 14 August 2017 (2 pages) |
14 August 2017 | Registered office address changed from Ddj Insolvency Limited 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 14 August 2017 (2 pages) |
9 August 2017 | Progress report in a winding up by the court (21 pages) |
9 August 2017 | Progress report in a winding up by the court (21 pages) |
28 July 2016 | Insolvency:liquidators annual progress report to 31/05/2016 (11 pages) |
28 July 2016 | Insolvency:liquidators annual progress report to 31/05/2016 (11 pages) |
23 June 2015 | Registered office address changed from 10 Woburn Street Ampthill Bedford Bedfordshire MK45 2HP to Ddj Insolvency Limited 100 Borough High Street London SE1 1LB on 23 June 2015 (2 pages) |
23 June 2015 | Registered office address changed from 10 Woburn Street Ampthill Bedford Bedfordshire MK45 2HP to Ddj Insolvency Limited 100 Borough High Street London SE1 1LB on 23 June 2015 (2 pages) |
17 June 2015 | Appointment of a liquidator (1 page) |
17 June 2015 | Appointment of a liquidator (1 page) |
3 February 2015 | Order of court to wind up (2 pages) |
3 February 2015 | Order of court to wind up (2 pages) |
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
26 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 April 2011 | Company name changed first taste LIMITED\certificate issued on 14/04/11
|
14 April 2011 | Change of name notice (2 pages) |
14 April 2011 | Company name changed first taste LIMITED\certificate issued on 14/04/11
|
14 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Change of name notice (1 page) |
12 April 2011 | Change of name notice (1 page) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Pauline Arnold on 12 January 2010 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 March 2010 | Director's details changed for Pauline Arnold on 12 January 2010 (2 pages) |
29 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2009 | Appointment terminated secretary john machin (1 page) |
22 May 2009 | Return made up to 20/01/09; full list of members (3 pages) |
22 May 2009 | Return made up to 20/01/09; full list of members (3 pages) |
22 May 2009 | Appointment terminated secretary john machin (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 August 2008 | Return made up to 20/01/08; full list of members (3 pages) |
26 August 2008 | Return made up to 20/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 20/01/07; no change of members (6 pages) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | Return made up to 20/01/07; no change of members (6 pages) |
1 February 2008 | New secretary appointed (2 pages) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 January 2008 | Secretary resigned (1 page) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
21 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 October 2005 | Return made up to 20/01/05; full list of members (6 pages) |
11 October 2005 | Return made up to 20/01/05; full list of members (6 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 May 2004 | Return made up to 20/01/04; full list of members (6 pages) |
5 May 2004 | Return made up to 20/01/04; full list of members (6 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 June 2003 | Return made up to 20/01/03; full list of members (6 pages) |
11 June 2003 | Return made up to 20/01/02; full list of members (6 pages) |
11 June 2003 | Return made up to 20/01/01; full list of members (6 pages) |
11 June 2003 | Return made up to 20/01/02; full list of members (6 pages) |
11 June 2003 | Return made up to 20/01/01; full list of members (6 pages) |
11 June 2003 | Return made up to 20/01/03; full list of members (6 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
1 February 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
1 February 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
1 February 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
25 May 2000 | Return made up to 20/01/00; full list of members (6 pages) |
25 May 2000 | Return made up to 20/01/00; full list of members (6 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | New secretary appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 January 1999 | Incorporation (13 pages) |
20 January 1999 | Incorporation (13 pages) |