Hornchurch
Essex
RM12 4TR
Secretary Name | Mr Joseph Walter Eden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 day after company formation) |
Appointment Duration | 11 months (resigned 07 September 2004) |
Role | Co Director Secretary |
Correspondence Address | 17 Viewfield Road London SW18 5JD |
Director Name | Terence O'Mahony |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 September 2004) |
Role | Businessman |
Correspondence Address | 6 The Green Burgh Heath Tadworth Surrey KT20 5NP |
Director Name | Mr Melvyn Stuart Eden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 April 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Upper Swainswick Bath BA1 8BY |
Secretary Name | Joseph Stanley Christian |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 07 September 2004(11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 April 2016) |
Role | Co Secretary |
Correspondence Address | 10 Brydges Road Stratford London E15 1NA |
Director Name | Philip Coles |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Albert Road Kingston Surrey KT1 3DH |
Director Name | Mr Mark Justin Ellis |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Portnalls Road Coulsdon Surrey CR5 3DF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Truebell Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 September 2004) |
Correspondence Address | 29 Welbeck Street London W1G 8DA |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £493,930 |
Cash | £256,283 |
Current Liabilities | £1,541,263 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
30 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2018 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
4 July 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (24 pages) |
4 July 2017 | Liquidators' statement of receipts and payments to 22 April 2017 (24 pages) |
4 July 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (20 pages) |
4 July 2016 | Liquidators' statement of receipts and payments to 22 April 2016 (20 pages) |
20 April 2016 | Termination of appointment of Joseph Stanley Christian as a secretary on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Joseph Stanley Christian as a secretary on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Melvyn Stuart Eden as a director on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Melvyn Stuart Eden as a director on 19 April 2016 (1 page) |
26 June 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (22 pages) |
26 June 2015 | Liquidators' statement of receipts and payments to 22 April 2015 (22 pages) |
26 June 2015 | Liquidators statement of receipts and payments to 22 April 2015 (22 pages) |
18 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 May 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
22 May 2014 | Notice of Constitution of Liquidation Committee (2 pages) |
9 May 2014 | Registered office address changed from 29 Welbeck Street London W1G 8DA on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 29 Welbeck Street London W1G 8DA on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 29 Welbeck Street London W1G 8DA on 9 May 2014 (2 pages) |
8 May 2014 | Appointment of a voluntary liquidator (1 page) |
8 May 2014 | Appointment of a voluntary liquidator (1 page) |
8 May 2014 | Resolutions
|
8 May 2014 | Statement of affairs with form 4.19 (11 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Statement of affairs with form 4.19 (11 pages) |
3 March 2014 | Termination of appointment of Mark Ellis as a director (1 page) |
3 March 2014 | Termination of appointment of Mark Ellis as a director (1 page) |
3 January 2014 | Termination of appointment of Philip Coles as a director (1 page) |
3 January 2014 | Termination of appointment of Philip Coles as a director (1 page) |
3 December 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
3 December 2013 | Accounts for a small company made up to 31 January 2013 (8 pages) |
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
22 February 2013 | Appointment of Mr David Charles Hatchard as a director (2 pages) |
22 February 2013 | Appointment of Mr David Charles Hatchard as a director (2 pages) |
22 February 2013 | Appointment of Mr Mark Justin Ellis as a director (2 pages) |
22 February 2013 | Appointment of Mr Mark Justin Ellis as a director (2 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page) |
12 October 2012 | Current accounting period extended from 30 September 2012 to 31 January 2013 (1 page) |
8 August 2012 | Full accounts made up to 30 September 2011 (14 pages) |
8 August 2012 | Full accounts made up to 30 September 2011 (14 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 March 2012 | Company name changed my smartest buy LTD\certificate issued on 14/03/12
|
14 March 2012 | Company name changed my smartest buy LTD\certificate issued on 14/03/12
|
13 March 2012 | Company name changed T2 direct LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Company name changed T2 direct LIMITED\certificate issued on 13/03/12
|
9 March 2012 | Resolutions
|
9 March 2012 | Resolutions
|
19 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Duplicate mortgage certificatecharge no:2 (6 pages) |
5 September 2011 | Duplicate mortgage certificatecharge no:2 (6 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Sub-division of shares on 1 December 2010 (5 pages) |
9 March 2011 | Sub-division of shares on 1 December 2010 (5 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Sub-division of shares on 1 December 2010 (5 pages) |
9 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
9 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Full accounts made up to 30 September 2009 (12 pages) |
10 February 2010 | Full accounts made up to 30 September 2009 (12 pages) |
30 October 2009 | Director's details changed for Philip Coles on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Philip Coles on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Melvyn Stuart Eden on 1 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for Melvyn Stuart Eden on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Melvyn Stuart Eden on 1 October 2009 (2 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for Philip Coles on 1 October 2009 (2 pages) |
1 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
1 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 November 2008 | Director's change of particulars / melvyn eden / 02/09/2005 (1 page) |
6 November 2008 | Director's change of particulars / melvyn eden / 02/09/2005 (1 page) |
3 November 2008 | Director's change of particulars / melvyn eden / 02/09/2005 (1 page) |
3 November 2008 | Director's change of particulars / melvyn eden / 02/09/2005 (1 page) |
24 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 February 2008 | Amended accounts made up to 30 September 2007 (10 pages) |
13 February 2008 | Amended accounts made up to 30 September 2007 (10 pages) |
4 January 2008 | Amended accounts made up to 30 September 2007 (2 pages) |
4 January 2008 | Amended accounts made up to 30 September 2007 (2 pages) |
23 November 2007 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
23 November 2007 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
8 November 2007 | Return made up to 09/10/07; full list of members
|
8 November 2007 | Return made up to 09/10/07; full list of members
|
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
26 February 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
26 February 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
20 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
20 October 2006 | Return made up to 09/10/06; full list of members (6 pages) |
12 October 2006 | Ad 29/09/05--------- £ si 99998@1 (2 pages) |
12 October 2006 | Ad 29/09/05--------- £ si 99998@1 (2 pages) |
2 June 2006 | Return made up to 09/10/05; full list of members; amend (6 pages) |
2 June 2006 | Return made up to 09/10/05; full list of members; amend (6 pages) |
25 April 2006 | Amended accounts made up to 30 September 2005 (9 pages) |
25 April 2006 | Amended accounts made up to 30 September 2005 (9 pages) |
3 April 2006 | Company name changed truebell (uk) LIMITED\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed truebell (uk) LIMITED\certificate issued on 03/04/06 (2 pages) |
9 February 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
9 February 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
4 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
4 October 2005 | Return made up to 09/10/05; full list of members (6 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
13 May 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
13 May 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: ward divecha LIMITED chartered acountants 29 welbeck street london W1G 8DA (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: ward divecha LIMITED chartered acountants 29 welbeck street london W1G 8DA (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
9 October 2003 | Incorporation (7 pages) |
9 October 2003 | Incorporation (7 pages) |