Farnborough Village
Farnborough
Kent
BR6 7DB
Secretary Name | Mr Malcolm Reynolds Tysoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 16 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Church Road Farnborough Village Farnborough Kent BR6 7DB |
Director Name | Mr Philip Parnell Bowcock |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Park Farm Cottage Otford Sevenoaks Kent TN14 5PQ |
Director Name | Linda Susan Lattimer |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Holmesdale The Green Otford Kent TN14 5PD |
Director Name | Dr Stella Jane Shee |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | Park Farm House High Street, Otford Sevenoaks Kent TN14 5PQ |
Secretary Name | Linda Susan Lattimer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Holmesdale The Green Otford Kent TN14 5PD |
Director Name | Dr William Martin Lattimer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2008) |
Role | Retired |
Correspondence Address | Holmesdale The Green Otford Sevenoaks Kent TN14 5PD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | tysoe-music.com |
---|
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
2k at £1 | Mr Malcolm Reynolds Tysoe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,530 |
Cash | £197 |
Current Liabilities | £167,531 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2018 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
7 March 2018 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to 257B Croydon Road Beckenham Kent BR3 3PS on 7 March 2018 (2 pages) |
4 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 July 2017 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 12 July 2017 (2 pages) |
12 July 2017 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 12 July 2017 (2 pages) |
6 July 2017 | Statement of affairs (8 pages) |
6 July 2017 | Resolutions
|
6 July 2017 | Statement of affairs (8 pages) |
6 July 2017 | Appointment of a voluntary liquidator (1 page) |
6 July 2017 | Appointment of a voluntary liquidator (1 page) |
6 July 2017 | Resolutions
|
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (14 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (14 pages) |
8 March 2010 | Director's details changed for Malcolm Reynolds Tysoe on 8 February 2010 (3 pages) |
8 March 2010 | Secretary's details changed for Malcolm Reynolds Tysoe on 8 February 2010 (3 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Secretary's details changed for Malcolm Reynolds Tysoe on 8 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Malcolm Reynolds Tysoe on 8 February 2010 (3 pages) |
8 March 2010 | Secretary's details changed for Malcolm Reynolds Tysoe on 8 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Malcolm Reynolds Tysoe on 8 February 2010 (3 pages) |
8 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (14 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Return made up to 14/02/09; full list of members (5 pages) |
24 April 2009 | Return made up to 14/02/09; full list of members (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2008 | Director and secretary appointed malcolm reynolds tysoe (2 pages) |
11 September 2008 | Director and secretary appointed malcolm reynolds tysoe (2 pages) |
29 August 2008 | Appointment terminate, director and secretary linda susan lattimer logged form (1 page) |
29 August 2008 | Appointment terminate, director and secretary linda susan lattimer logged form (1 page) |
29 August 2008 | Appointment terminated director philip bowcock (1 page) |
29 August 2008 | Appointment terminated director william lattimer (1 page) |
29 August 2008 | Appointment terminated director philip bowcock (1 page) |
29 August 2008 | Appointment terminated director william lattimer (1 page) |
29 August 2008 | Appointment terminated director stella shee (1 page) |
29 August 2008 | Appointment terminated director stella shee (1 page) |
26 February 2008 | Return made up to 14/02/08; full list of members (7 pages) |
26 February 2008 | Return made up to 14/02/08; full list of members (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
13 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
27 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 8/10 church road farnborough village kent BR6 7DB (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 8/10 church road farnborough village kent BR6 7DB (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Return made up to 14/02/02; full list of members
|
8 March 2002 | Return made up to 14/02/02; full list of members
|
5 March 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
5 March 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 31 corsham street london N1 6DR (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 31 corsham street london N1 6DR (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 February 2001 | Incorporation (18 pages) |
14 February 2001 | Incorporation (18 pages) |