Tunbridge Wells
Kent
TN2 5TB
Director Name | Mr Justin Charles Whittall |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 12 months (resigned 01 June 2006) |
Role | Marketing Director |
Correspondence Address | 210 The Bridge 334 Queenstown Road, Battersea London SW8 4NP |
Secretary Name | Mr James Oliver Weber-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 31 Curteys Walk Bewbush Crawley West Sussex RH11 8NN |
Secretary Name | Lai Fong Kan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 April 2009) |
Role | Accountant |
Correspondence Address | 28 Burlington Close Pinner Middlesex HA5 2TP |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 24 Third Floor Southwark Bridge Road London SE1 9HF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100 at £1 | Net Communities LTD 85.47% Ordinary |
---|---|
17 at £1 | Podcast Voices LTD 14.53% Preferred A |
Year | 2014 |
---|---|
Net Worth | £10,581 |
Cash | £14,825 |
Current Liabilities | £5,466 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Registered office address changed from C/O C/O Net Communities 24 Southwark Bridge Road London SE1 9HF England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from C/O C/O Net Communities 24 Southwark Bridge Road London SE1 9HF England on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Registered office address changed from 4 the Chase Bromley Kent BR1 3DF United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 4 the Chase Bromley Kent BR1 3DF United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Register inspection address has been changed from 4Th Floor, Greenhill House, 90 - 93 Cowcross Street London EC1M 6BF England (1 page) |
5 June 2013 | Registered office address changed from 4 the Chase Bromley Kent BR1 3DF United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Register inspection address has been changed from 4th Floor, Greenhill House, 90 - 93 Cowcross Street London EC1M 6BF England (1 page) |
5 June 2013 | Registered office address changed from C/O C/O Net Communities 24 Southwark Bridge Road London SE1 9HF England on 5 June 2013 (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2012 | Director's details changed for Mr Andrew James Christopher Evans on 18 May 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Andrew James Christopher Evans on 18 May 2012 (2 pages) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
12 October 2012 | Voluntary strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2012 | Application to strike the company off the register (3 pages) |
9 August 2012 | Application to strike the company off the register (3 pages) |
19 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 May 2009 | Appointment terminated secretary lai kan (1 page) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Appointment Terminated Secretary lai kan (1 page) |
15 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
15 May 2009 | Location of debenture register (1 page) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 4TH floor, 54 - 55 margaret street, london W1W 8SH (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 4TH floor, 54 - 55 margaret street, london W1W 8SH (1 page) |
30 June 2008 | Particulars of contract relating to shares (2 pages) |
30 June 2008 | Particulars of contract relating to shares (2 pages) |
30 June 2008 | Ad 30/04/08\gbp si 3@1=3\gbp ic 114/117\ (2 pages) |
30 June 2008 | Ad 30/04/08 gbp si 3@1=3 gbp ic 114/117 (2 pages) |
30 June 2008 | Particulars of contract relating to shares (2 pages) |
30 June 2008 | Particulars of contract relating to shares (2 pages) |
20 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
20 February 2008 | Particulars of contract relating to shares (2 pages) |
20 February 2008 | Ad 01/06/07--------- £ si 15@1=15 £ ic 99/114 (2 pages) |
20 February 2008 | Ad 01/06/07--------- £ si 15@1=15 £ ic 99/114 (2 pages) |
20 February 2008 | Particulars of contract relating to shares (2 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 February 2008 | £ nc 100/200 01/06/07 (2 pages) |
11 February 2008 | £ nc 100/200 01/06/07 (2 pages) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 106C warriner gardens battersea london SW11 4DU (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 106C warriner gardens battersea london SW11 4DU (1 page) |
5 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
20 July 2006 | Return made up to 21/04/06; full list of members (3 pages) |
20 July 2006 | Return made up to 21/04/06; full list of members (3 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: saxon hall, 55E corftan road ealing london W5 2HR (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: saxon hall, 55E corftan road ealing london W5 2HR (1 page) |
28 June 2005 | Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2005 | Ad 02/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2005 | New secretary appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New secretary appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 210 the bridge, 334 queenstown road, battersea london SW8 4NP (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 210 the bridge, 334 queenstown road, battersea london SW8 4NP (1 page) |
21 April 2005 | Incorporation (13 pages) |
21 April 2005 | Incorporation (13 pages) |