Outer Circle Regent's Park
London
NW1 4HH
Director Name | Cyril Henry Flajsner |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 October 2014) |
Role | Venture Capital Investor |
Country of Residence | England |
Correspondence Address | Algar Barns Algar Road Bressingham Diss Norfolk IP22 2BQ |
Secretary Name | Cyril Henry Flajsner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 08 October 2014) |
Role | Venture Capital Investor |
Country of Residence | England |
Correspondence Address | Algar Barns Algar Road Bressingham Diss Norfolk IP22 2BQ |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Website | tennisforfree.com |
---|---|
Email address | [email protected] |
Telephone | 020 76099026 |
Telephone region | London |
Registered Address | 56 Thornhill Square London N1 1BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Hawksworth 33.33% Ordinary |
---|---|
1 at £1 | John Kinder 33.33% Ordinary |
1 at £1 | Patrick Hollwey 33.33% Ordinary |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2019 | Application to strike the company off the register (1 page) |
23 March 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
23 February 2018 | Registered office address changed from 55 Thornhill Square London N1 1BE to 56 Thornhill Square London N1 1BE on 23 February 2018 (1 page) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
25 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
25 August 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
10 October 2014 | Termination of appointment of Cyril Henry Flajsner as a director on 8 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Cyril Henry Flajsner as a secretary on 8 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Cyril Henry Flajsner as a secretary on 8 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Cyril Henry Flajsner as a director on 8 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Cyril Henry Flajsner as a secretary on 8 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Cyril Henry Flajsner as a director on 8 October 2014 (1 page) |
8 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Director's details changed for Cyril Henry Flajsner on 20 February 2012 (2 pages) |
20 February 2013 | Director's details changed for Cyril Henry Flajsner on 20 February 2012 (2 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 28 February 2011 (1 page) |
17 February 2011 | Secretary's details changed for Cyril Henry Flajsner on 12 December 2010 (2 pages) |
17 February 2011 | Director's details changed for Cyril Henry Flajsner on 12 December 2010 (2 pages) |
17 February 2011 | Director's details changed for Cyril Henry Flajsner on 12 December 2010 (2 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Secretary's details changed for Cyril Henry Flajsner on 12 December 2010 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 28 February 2010 (1 page) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
14 April 2009 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
24 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
13 May 2008 | Return made up to 17/02/08; full list of members (4 pages) |
13 May 2008 | Return made up to 17/02/08; full list of members (4 pages) |
12 May 2008 | Director's change of particulars / john kinder / 20/03/2007 (1 page) |
12 May 2008 | Director's change of particulars / john kinder / 20/03/2007 (1 page) |
7 April 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
7 April 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
17 July 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
17 July 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
26 April 2007 | Return made up to 17/02/07; full list of members (7 pages) |
26 April 2007 | Return made up to 17/02/07; full list of members (7 pages) |
25 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
25 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
24 April 2006 | Return made up to 17/02/06; full list of members (7 pages) |
24 April 2006 | Return made up to 17/02/06; full list of members (7 pages) |
24 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
24 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
2 March 2005 | Return made up to 17/02/05; full list of members (3 pages) |
2 March 2005 | Return made up to 17/02/05; full list of members (3 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | New director appointed (4 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | New director appointed (4 pages) |
21 May 2004 | New director appointed (4 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Ad 27/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 50 broadway westminster london SW1H 0BL (1 page) |
21 May 2004 | Resolutions
|
21 May 2004 | New director appointed (4 pages) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | Ad 27/04/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 50 broadway westminster london SW1H 0BL (1 page) |
9 March 2004 | Company name changed bdbco no. 633 LIMITED\certificate issued on 09/03/04 (2 pages) |
9 March 2004 | Company name changed bdbco no. 633 LIMITED\certificate issued on 09/03/04 (2 pages) |
17 February 2004 | Incorporation (17 pages) |
17 February 2004 | Incorporation (17 pages) |