20 Bassett Road
London
W10 6JJ
Secretary Name | Ms Natalie Molly Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Flat B 20 Bassett Road London W10 6JJ |
Director Name | Will Browning |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | Flat 2 5 Marine Parade Clevedon Somerset BS21 7QS |
Director Name | Marquerite Janet Chapman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 February 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Arterberry Road London SW20 8AJ |
Secretary Name | Will Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | Flat 2 5 Marine Parade Clevedon Somerset BS21 7QS |
Director Name | Court Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Secretary Name | Court Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 209 Luckwell Road Bristol BS3 3HD |
Registered Address | 20b Bassett Road London W10 6JJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2011 | Application to strike the company off the register (3 pages) |
30 August 2011 | Application to strike the company off the register (3 pages) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Termination of appointment of Marquerite Chapman as a director (2 pages) |
8 March 2011 | Appointment of a director (3 pages) |
8 March 2011 | Termination of appointment of Marquerite Chapman as a director (2 pages) |
8 March 2011 | Appointment of a director (3 pages) |
7 October 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 October 2010 | Annual return made up to 28 June 2010 with a full list of shareholders Statement of capital on 2010-10-07
|
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
4 November 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
4 November 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
27 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
27 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
24 June 2009 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
24 June 2009 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
7 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2009 | Return made up to 28/06/08; full list of members (4 pages) |
6 January 2009 | Return made up to 28/06/08; full list of members (4 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
21 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
21 July 2007 | Return made up to 28/06/07; no change of members (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
11 July 2006 | Return made up to 28/06/06; full list of members
|
11 July 2006 | Return made up to 28/06/06; full list of members (7 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
21 November 2005 | Return made up to 28/06/05; full list of members (8 pages) |
21 November 2005 | Return made up to 28/06/05; full list of members (8 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
18 November 2004 | Return made up to 28/06/04; full list of members (7 pages) |
18 November 2004 | Return made up to 28/06/04; full list of members
|
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 July 2004 | Company name changed tiger blue LIMITED\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Company name changed tiger blue LIMITED\certificate issued on 09/07/04 (2 pages) |
13 March 2004 | Return made up to 28/06/03; full list of members (7 pages) |
13 March 2004 | Return made up to 28/06/03; full list of members (7 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
23 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
1 November 2002 | Return made up to 28/06/02; full list of members (7 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | Return made up to 28/06/02; full list of members (7 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 16 high street axbridge somerset BS27 2AF (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 16 high street axbridge somerset BS27 2AF (1 page) |
21 February 2002 | Particulars of mortgage/charge (4 pages) |
21 February 2002 | Particulars of mortgage/charge (4 pages) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Ad 28/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Ad 28/06/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 209 luckwell road bristol BS3 3HD (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 209 luckwell road bristol BS3 3HD (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
28 June 2001 | Incorporation (18 pages) |
28 June 2001 | Incorporation (18 pages) |