Penzance
Cornwall
TR20 9RW
Secretary Name | Mr Kenneth William Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2006(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 29 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Baldwin Avenue Eastbourne East Sussex BN21 1UP |
Director Name | Mr Jeremy Guy Brassington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Selacourt Heathfield Close Woking Surrey GU22 7JQ |
Secretary Name | Mr Stuart Neil Seaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Priory Walk London SW10 9SP |
Secretary Name | Keith William Rochford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(6 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 3 Nile Street Emsworth Hampshire PO10 7EE |
Secretary Name | Adrian Howard Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | Stancombe Farm Cottage Askerswell Dorchester Dorset DT2 9EG |
Registered Address | Unit 3 The Chase Centre 8 Chase Road Park Royal London NW10 6QD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
19k at £1 | Adrian Howard Mundy 50.00% Ordinary |
---|---|
19k at £1 | Jeremy Guy Brassington 50.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | Application to strike the company off the register (3 pages) |
2 July 2013 | Application to strike the company off the register (3 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 29 June 2012 (1 page) |
29 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 29 June 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Director's details changed for Adrian Howard Mundy on 30 June 2010 (2 pages) |
1 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Director's details changed for Adrian Howard Mundy on 30 June 2010 (2 pages) |
21 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (14 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
23 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
23 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
10 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 August 2008 | Return made up to 27/05/08; no change of members (6 pages) |
22 August 2008 | Return made up to 27/05/08; no change of members (6 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
21 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
24 January 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
24 January 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: 37 warren street london W1T 6AD (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 37 warren street london W1T 6AD (1 page) |
5 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
22 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2005 | Return made up to 27/05/05; full list of members; amend (5 pages) |
22 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2005 | Return made up to 27/05/05; full list of members; amend (5 pages) |
8 August 2005 | Return made up to 27/05/05; full list of members (2 pages) |
8 August 2005 | Return made up to 27/05/05; full list of members (2 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 February 2005 | Company name changed bulldog partners LIMITED\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed bulldog partners LIMITED\certificate issued on 08/02/05 (2 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
4 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
21 May 2003 | Return made up to 27/05/03; full list of members (5 pages) |
21 May 2003 | Return made up to 27/05/03; full list of members (5 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: albemarle house 1 albemarle street london W15 4HA (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: albemarle house 1 albemarle street london W15 4HA (1 page) |
12 June 2002 | Return made up to 27/05/02; full list of members (5 pages) |
12 June 2002 | Return made up to 27/05/02; full list of members (5 pages) |
15 April 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
15 April 2002 | Accounts for a medium company made up to 31 December 2001 (12 pages) |
16 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 27/05/01; full list of members
|
1 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
27 June 2000 | Ad 19/06/00--------- £ si 37998@1=37998 £ ic 2/38000 (2 pages) |
27 June 2000 | Resolutions
|
27 June 2000 | Registered office changed on 27/06/00 from: albemarle house 1 albemarle street london W1X 3HF (1 page) |
27 June 2000 | Nc inc already adjusted 19/06/00 (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: albemarle house 1 albemarle street london W1X 3HF (1 page) |
27 June 2000 | Nc inc already adjusted 19/06/00 (1 page) |
27 June 2000 | Resolutions
|
27 June 2000 | Ad 19/06/00--------- £ si 37998@1=37998 £ ic 2/38000 (2 pages) |
8 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 27/05/00; full list of members
|
29 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 February 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
29 February 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 10 old bailey london EC4M 7NG (1 page) |
21 December 1999 | Company name changed tcl partners LIMITED\certificate issued on 22/12/99 (2 pages) |
21 December 1999 | Company name changed tcl partners LIMITED\certificate issued on 22/12/99 (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
5 December 1999 | Registered office changed on 05/12/99 from: 22 tudor street london EC4Y 0JJ (1 page) |
19 October 1999 | Company name changed goulditar no. 480 LIMITED\certificate issued on 20/10/99 (2 pages) |
19 October 1999 | Company name changed goulditar no. 480 LIMITED\certificate issued on 20/10/99 (2 pages) |
27 May 1999 | Incorporation (19 pages) |
27 May 1999 | Incorporation (19 pages) |