Kennetside
Reading
Berkshire
RG1 3EG
Director Name | Mr Brian Cecil Tubb |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Beech View The Street Binsted Alton Hampshire GU34 4PF |
Secretary Name | Mrs Christine Tubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech View The Street Binsted Alton Hampshire GU34 4PF |
Registered Address | Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£48,316 |
Cash | £2,038 |
Current Liabilities | £90,309 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2012 | Final Gazette dissolved following liquidation (1 page) |
12 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 July 2012 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages) |
18 May 2011 | Registered office address changed from Sherwood House, 41 Queens Road Farnborough Hampshire GU14 6JP on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from Sherwood House, 41 Queens Road Farnborough Hampshire GU14 6JP on 18 May 2011 (2 pages) |
11 May 2011 | Appointment of a voluntary liquidator (1 page) |
11 May 2011 | Resolutions
|
11 May 2011 | Statement of affairs with form 4.19 (6 pages) |
11 May 2011 | Statement of affairs with form 4.19 (6 pages) |
11 May 2011 | Appointment of a voluntary liquidator (1 page) |
11 May 2011 | Resolutions
|
1 September 2010 | Compulsory strike-off action has been suspended (1 page) |
1 September 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2009 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 August 2009 | Appointment Terminated Secretary christine tubb (1 page) |
24 August 2009 | Appointment terminated secretary christine tubb (1 page) |
28 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
9 February 2009 | Return made up to 13/06/08; full list of members (3 pages) |
9 February 2009 | Return made up to 13/06/07; full list of members (3 pages) |
9 February 2009 | Return made up to 13/06/07; full list of members (3 pages) |
9 February 2009 | Return made up to 13/06/08; full list of members (3 pages) |
4 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2008 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2008 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
2 November 2008 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2007 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
6 January 2007 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
24 November 2006 | Return made up to 13/06/06; full list of members (2 pages) |
24 November 2006 | Return made up to 13/06/06; full list of members (2 pages) |
26 September 2005 | Return made up to 13/06/05; no change of members (2 pages) |
26 September 2005 | Return made up to 13/06/05; no change of members (2 pages) |
26 May 2005 | Company name changed timeless design LIMITED\certificate issued on 26/05/05 (2 pages) |
26 May 2005 | Company name changed timeless design LIMITED\certificate issued on 26/05/05 (2 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
19 April 2005 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 13/06/04; full list of members
|
15 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
15 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 September 2003 | Return made up to 13/06/03; full list of members
|
6 September 2003 | Return made up to 13/06/03; full list of members (6 pages) |
6 September 2003 | Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2003 | Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
13 June 2002 | Incorporation (10 pages) |
13 June 2002 | Incorporation (10 pages) |