London
EC2A 3DH
Director Name | Mr Guy Alex Wolstenholme |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2011(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Charlotte Road London EC2A 3DH |
Director Name | Mr Tobias James Younger |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 46 Eaton House Vicarage Crescent Battersea London SW11 3LE |
Secretary Name | Joseph Allan Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(8 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 4 Church Grove Ladywell London SE17 7UU |
Secretary Name | Mr Tobias James Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(1 year, 7 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 46 Eaton House Vicarage Crescent Battersea London SW11 3LE |
Secretary Name | Mr John Christopher Dent |
---|---|
Status | Resigned |
Appointed | 13 October 2016(17 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 7-8 Charlotte Road London EC2A 3DH |
Director Name | Flexy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 6 Beaufort Court Admirals Way Docklands London E14 9XL |
Secretary Name | Flexy Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 6 Beaufort Court Admirals Way Docklands London E14 9XL |
Secretary Name | Watts Gregory Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2010(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 20 September 2010) |
Correspondence Address | Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Secretary Name | Wg Financial Outsourcing Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2010(11 years after company formation) |
Appointment Duration | 6 years (resigned 12 October 2016) |
Correspondence Address | Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Website | www.livetx.net |
---|
Registered Address | 7-8 Charlotte Road London EC2A 3DH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Year LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
25 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
---|---|
26 July 2017 | Termination of appointment of John Christopher Dent as a secretary on 31 May 2017 (1 page) |
13 October 2016 | Appointment of Mr John Christopher Dent as a secretary on 13 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Wg Financial Outsourcing Solutions Limited as a secretary on 12 October 2016 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 September 2013 | Director's details changed for Mr Ben Mark Wolstenholme on 24 June 2013 (2 pages) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
8 February 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
17 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
28 June 2011 | Appointment of Mr Guy Alex Wolstenholme as a director (2 pages) |
2 December 2010 | Director's details changed for Mr Ben Mark Wolstenholme on 14 September 2010 (2 pages) |
2 December 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Termination of appointment of Watts Gregory Llp as a secretary (1 page) |
5 October 2010 | Appointment of Wg Financial Outsourcing Solutions Limited as a secretary (2 pages) |
1 October 2010 | Appointment of Watts Gregory Llp as a secretary (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
29 September 2009 | Appointment terminated director tobias younger (1 page) |
29 September 2009 | Appointment terminated secretary tobias younger (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
18 July 2008 | Director's change of particulars / ben wolstenholme / 10/07/2008 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
20 June 2008 | Director and secretary's change of particulars / tobias younger / 17/04/2008 (1 page) |
20 June 2008 | Director's change of particulars / ben wolstenholme / 04/04/2008 (1 page) |
21 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
21 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
22 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
22 September 2005 | Location of register of members (1 page) |
22 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
24 October 2003 | Return made up to 15/09/03; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
14 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2003 | Director's particulars changed (1 page) |
24 October 2002 | Return made up to 15/09/02; full list of members
|
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
17 October 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Return made up to 15/09/01; full list of members (7 pages) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 15/09/00; full list of members (6 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 6 beaufort court admirals way london E14 9XL (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
13 December 1999 | Company name changed rackhurst LTD\certificate issued on 14/12/99 (2 pages) |
15 September 1999 | Incorporation (11 pages) |