London
N6 5LS
Secretary Name | Mrs Thandi Sarah Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands House, Parklands Shere Guildford Surrey GU5 9JQ |
Director Name | Mr Charles Roland Nicholas Hunt |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(1 year after company formation) |
Appointment Duration | 1 year (resigned 06 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parklands House Parklands, Shere Guildford Surrey GU5 9JQ |
Director Name | Mrs Thandi Sarah Hunt |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2007(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 06 May 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Parklands House, Parklands Shere Guildford Surrey GU5 9JQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Duvet And Pillow Warehouse Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2007(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 06 May 2007) |
Correspondence Address | Fishers Hill Cottage Saunders Lane Woking Surrey GU22 0NU |
Registered Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
11 June 2010 | Change of name notice (2 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Change of name notice (2 pages) |
11 June 2010 | Company name changed thandi hunt LIMITED\certificate issued on 11/06/10
|
13 April 2010 | Annual return made up to 5 May 2009 with a full list of shareholders (3 pages) |
13 April 2010 | Annual return made up to 5 May 2008 with a full list of shareholders (3 pages) |
13 April 2010 | Annual return made up to 5 May 2008 with a full list of shareholders (3 pages) |
13 April 2010 | Annual return made up to 5 May 2008 with a full list of shareholders (3 pages) |
13 April 2010 | Annual return made up to 5 May 2009 with a full list of shareholders (3 pages) |
13 April 2010 | Annual return made up to 5 May 2009 with a full list of shareholders (3 pages) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
8 February 2010 | Termination of appointment of Thandi Hunt as a director (1 page) |
8 February 2010 | Termination of appointment of Thandi Hunt as a director (1 page) |
8 February 2010 | Termination of appointment of Duvet and Pillow Warehouse Limited as a secretary (1 page) |
8 February 2010 | Termination of appointment of Duvet and Pillow Warehouse Limited as a secretary (1 page) |
8 February 2010 | Appointment of Adam Lee Hartley as a director (1 page) |
8 February 2010 | Appointment of Adam Lee Hartley as a director (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
23 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
10 June 2008 | Memorandum and Articles of Association (7 pages) |
10 June 2008 | Memorandum and Articles of Association (7 pages) |
5 June 2008 | Company name changed peacock blue trading LIMITED\certificate issued on 06/06/08 (2 pages) |
5 June 2008 | Company name changed peacock blue trading LIMITED\certificate issued on 06/06/08 (2 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
31 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (1 page) |
1 August 2007 | Return made up to 05/05/07; full list of members (2 pages) |
1 August 2007 | Return made up to 05/05/07; full list of members (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
26 September 2006 | Company name changed fable images LTD\certificate issued on 26/09/06 (2 pages) |
26 September 2006 | Company name changed fable images LTD\certificate issued on 26/09/06 (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
14 July 2006 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
14 July 2006 | Accounts made up to 31 May 2006 (2 pages) |
11 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
5 May 2005 | Incorporation (13 pages) |
5 May 2005 | Incorporation (13 pages) |