Thornton Heath
Surrey
CR7 7DT
Director Name | Ms Tania Smith |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(8 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 07 February 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Foxley Road Thornton Heath Surrey CR7 7DT |
Director Name | Mr Lawrence Smith |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2014(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 February 2017) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 8 Nicholson Road Croydon CR0 6QS |
Director Name | Mr Steven Bailey |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 40 Foxley Road Thornton Heath Surrey CR7 7DT |
Director Name | Miss Nancy Cusack |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Bracken Road Tunbridge Wells Kent TN2 3LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.tbsuc.com |
---|
Registered Address | 40 Foxley Road Thornton Heath Surrey CR7 7DT |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
100 at £1 | Tania Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,458 |
Cash | £2,218 |
Current Liabilities | £2,899 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2016 | Application to strike the company off the register (3 pages) |
10 November 2016 | Application to strike the company off the register (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Company name changed the business start up company LTD\certificate issued on 23/12/14
|
23 December 2014 | Company name changed the business start up company LTD\certificate issued on 23/12/14
|
22 December 2014 | Appointment of Mr Lawrence Smith as a director on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Lawrence Smith as a director on 22 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Termination of appointment of Nancy Cusack as a director (1 page) |
30 November 2011 | Termination of appointment of Nancy Cusack as a director (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
3 November 2009 | Director's details changed for Miss Nancy Cusack on 2 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Ms Tania Smith on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Miss Nancy Cusack on 2 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Tania Smith on 2 October 2009 (1 page) |
3 November 2009 | Director's details changed for Ms Tania Smith on 2 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Ms Tania Smith on 2 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Miss Nancy Cusack on 2 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Tania Smith on 2 October 2009 (1 page) |
3 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Secretary's details changed for Tania Smith on 2 October 2009 (1 page) |
5 August 2009 | Director appointed ms tania smith (1 page) |
5 August 2009 | Director appointed ms tania smith (1 page) |
30 July 2009 | Company name changed network link consultants LIMITED\certificate issued on 01/08/09 (2 pages) |
30 July 2009 | Company name changed network link consultants LIMITED\certificate issued on 01/08/09 (2 pages) |
25 July 2009 | Director appointed miss nancy cusack (1 page) |
25 July 2009 | Appointment terminated director steven bailey (1 page) |
25 July 2009 | Appointment terminated director steven bailey (1 page) |
25 July 2009 | Director appointed miss nancy cusack (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
15 December 2008 | Return made up to 03/10/08; full list of members (3 pages) |
8 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 April 2007 | Return made up to 03/10/06; full list of members (2 pages) |
25 April 2007 | Return made up to 03/10/06; full list of members (2 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
5 January 2006 | Return made up to 03/10/05; full list of members (2 pages) |
5 January 2006 | Return made up to 03/10/05; full list of members (2 pages) |
12 April 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 April 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
3 March 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
3 March 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
21 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
20 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
20 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 December 2003 | Return made up to 03/10/03; full list of members
|
3 December 2003 | Return made up to 03/10/03; full list of members
|
31 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
31 October 2002 | Return made up to 03/10/02; full list of members (6 pages) |
3 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
28 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 03/10/01; full list of members (6 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: media house 4 stratford place london W1C 1BA (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: media house 4 stratford place london W1C 1BA (1 page) |
25 April 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
25 April 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New secretary appointed (1 page) |
13 April 2001 | Ad 03/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 April 2001 | New secretary appointed (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Ad 03/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Director resigned (1 page) |
3 October 2000 | Incorporation (17 pages) |
3 October 2000 | Incorporation (17 pages) |