London
N1 4JP
Director Name | Paul Ronald Holden |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Graphic Design |
Correspondence Address | 35 Norfolk Road Maidenhead Berkshire SL6 7AU |
Secretary Name | Jonathan Lee Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 24 Ardleigh Road London N1 4HP |
Secretary Name | Malcolm Lee Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 January 2010) |
Role | Retired |
Correspondence Address | Carters Yard Sibford Gower Banbury Oxfordshire OX15 5RW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.typhooncp.com |
---|---|
Telephone | 020 72696990 |
Telephone region | London |
Registered Address | 171-173 Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Mr Jonathan Lee Bannister 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2014 | Application to strike the company off the register (4 pages) |
9 July 2014 | Application to strike the company off the register (4 pages) |
27 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Director's details changed for Jonathan Lee Bannister on 9 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Jonathan Lee Bannister on 9 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Jonathan Lee Bannister on 9 January 2012 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Termination of appointment of Malcolm Bannister as a secretary (1 page) |
5 May 2010 | Termination of appointment of Malcolm Bannister as a secretary (1 page) |
5 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Termination of appointment of Malcolm Bannister as a secretary (1 page) |
4 January 2010 | Termination of appointment of Malcolm Bannister as a secretary (1 page) |
31 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page) |
30 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
30 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 August 2007 | Return made up to 22/03/07; full list of members (2 pages) |
3 August 2007 | Return made up to 22/03/07; full list of members (2 pages) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
23 December 2005 | Return made up to 22/03/05; full list of members (2 pages) |
23 December 2005 | Return made up to 22/03/05; full list of members (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
20 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
8 April 2003 | Return made up to 22/03/03; full list of members
|
8 April 2003 | Return made up to 22/03/03; full list of members
|
8 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
10 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
27 January 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
27 January 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
8 August 2001 | Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 August 2001 | Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
22 March 2001 | Incorporation (15 pages) |
22 March 2001 | Incorporation (15 pages) |