South Quay Docklands
London
E14 9XL
Director Name | Ms Alix Lucinda Walton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(3 years after company formation) |
Appointment Duration | 12 years, 11 months (closed 08 October 2019) |
Role | Trainer & Consultant |
Correspondence Address | 215b Tooting High Street Tooting London Sw17 0s |
Director Name | Mr Stephen Paul Hudson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2013(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Harvest Road Engelfield Green Egham Surrey TW20 0QR |
Director Name | Mrs Elizabeth Louise Hudson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | tuckers.co.uk |
---|
Registered Address | Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | Alix Lucinda Walton 50.00% Ordinary |
---|---|
60 at £1 | Stephen Paul Hudson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,512 |
Cash | £5,983 |
Current Liabilities | £5,811 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2019 | Application to strike the company off the register (1 page) |
29 May 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
29 May 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
3 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
10 April 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
6 October 2017 | Notification of Alix Lucinda Walton as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Notification of Alix Lucinda Walton as a person with significant control on 6 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
31 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
31 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
10 September 2013 | Appointment of Mr Stephen Paul Hudson as a director (2 pages) |
10 September 2013 | Appointment of Mr Stephen Paul Hudson as a director (2 pages) |
10 September 2013 | Termination of appointment of Elizabeth Hudson as a director (1 page) |
10 September 2013 | Termination of appointment of Elizabeth Hudson as a director (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
25 August 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
25 August 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
25 August 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
25 August 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
25 August 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Mr Stephen Paul Hudson on 7 October 2009 (1 page) |
4 January 2010 | Secretary's details changed for Mr Stephen Paul Hudson on 7 October 2009 (1 page) |
4 January 2010 | Director's details changed for Mrs Elizabeth Louise Hudson on 7 October 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Stephen Paul Hudson on 7 October 2009 (1 page) |
4 January 2010 | Director's details changed for Mrs Elizabeth Louise Hudson on 7 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Elizabeth Louise Hudson on 7 October 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 November 2008 | Director's change of particulars / alix walton / 07/10/2008 (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from suite 16, beaufort court admirals way south quay docklands london E14 9XL (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from suite 16, beaufort court admirals way south quay docklands london E14 9XL (1 page) |
17 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
17 November 2008 | Director's change of particulars / alix walton / 07/10/2008 (1 page) |
17 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed (1 page) |
15 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 July 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
2 July 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
10 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
14 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
26 November 2004 | Return made up to 07/10/04; full list of members (6 pages) |
14 January 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
14 January 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
20 November 2003 | Ad 07/10/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 November 2003 | Ad 07/10/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Incorporation (15 pages) |
7 October 2003 | Incorporation (15 pages) |