41 Princes Drive
Oxshott
Surrey
KT22 0UL
Secretary Name | Timothy William Peart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2006(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Ware Road Hertford Herts SG13 7EQ |
Director Name | Timothy William Peart |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 21 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Ware Road Hertford Herts SG13 7EQ |
Director Name | Richie Clark |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 63 Overstone Road Harpenden Hertfordshire AL5 5PN |
Secretary Name | Mr Robert James Brant |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denham Cottage 2 Vanbrugh Road, Chiswick London W4 1JB |
Director Name | Sir John William Baker |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Troika House The Bothy Pyrford Surrey GU22 8UD |
Director Name | Steven Alexander Anderson Carle |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 October 2008) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Western Road Henley On Thames Oxfordshire RG9 1JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
30k at 1 | Lloyds Tsb Ventures Nominees Limited 9.79% Ordinary |
---|---|
270k at 1 | Lloyds Tsb Development Capital Limited 88.12% Ordinary |
24.6k at 1 | Simon Gabriel Rippon 8.02% Ordinary |
149.4k at 0.01 | Richard William Stevens 0.49% Ordinary |
102.3k at 0.01 | Michael Cottman & Stephen Mcquillan 0.33% Ordinary |
49.2k at 0.01 | Michael Cottman 0.16% Ordinary |
49.2k at 0.01 | Stephen Mcquillan 0.16% Ordinary |
41k at 0.01 | Peter Robert Allen 0.13% Ordinary |
41k at 0.01 | Piers Hedley & Stephen Carle 0.13% Ordinary |
32.8k at 0.01 | Lee James Davies 0.11% Ordinary |
32.8k at 0.01 | Timothy William Peart 0.11% Ordinary |
24.6k at 0.01 | Jason Douglas Nicholls 0.08% Ordinary |
24.6k at 0.01 | Nicholas Timothy Smith 0.08% Ordinary |
19.7k at 0.01 | Ms Gillian Cottman 0.06% Ordinary |
16.4k at 0.01 | Derek Lawson Owen 0.05% Ordinary |
9.8k at 0.01 | Ms Gillian Baker 0.03% Ordinary |
6.9k at 0.01 | Ms Julia Hedley 0.02% Ordinary |
6.9k at 0.01 | Piers Hedley 0.02% Ordinary |
4.1k at 0.01 | John Martin 0.01% Ordinary |
3.1k at 0.01 | Ms Helen Sarah Boothby-lund 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,987,000 |
Gross Profit | £1,984,000 |
Net Worth | -£7,477,000 |
Current Liabilities | £3,745,000 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
21 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 June 2010 | Liquidators' statement of receipts and payments to 10 June 2010 (6 pages) |
21 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 June 2010 | Liquidators statement of receipts and payments to 10 June 2010 (6 pages) |
7 May 2010 | Liquidators statement of receipts and payments to 27 April 2010 (6 pages) |
7 May 2010 | Liquidators' statement of receipts and payments to 27 April 2010 (6 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Appointment of a voluntary liquidator (1 page) |
7 May 2009 | Appointment of a voluntary liquidator (1 page) |
7 May 2009 | Resolutions
|
7 May 2009 | Statement of affairs with form 4.19 (5 pages) |
7 May 2009 | Statement of affairs with form 4.19 (5 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from tower 42 old broad street london EC2N 1HQ (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from tower 42 old broad street london EC2N 1HQ (1 page) |
14 January 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
14 January 2009 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
15 December 2008 | Return made up to 18/11/08; full list of members (10 pages) |
15 December 2008 | Return made up to 18/11/08; full list of members (10 pages) |
3 November 2008 | Appointment Terminated Director steve carle (1 page) |
3 November 2008 | Appointment terminated director steve carle (1 page) |
23 October 2008 | Director appointed steven alexander anderson carle logged form (2 pages) |
23 October 2008 | Director Appointed Steven Alexander Anderson Carle Logged Form (2 pages) |
28 May 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
28 May 2008 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
1 February 2008 | Return made up to 18/11/07; no change of members (7 pages) |
1 February 2008 | Return made up to 18/11/07; no change of members (7 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 July 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
12 July 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
18 December 2006 | Return made up to 18/11/06; full list of members (13 pages) |
18 December 2006 | Return made up to 18/11/06; full list of members (13 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Ad 05/05/06--------- £ si 300000@1=300000 £ si [email protected]=6410 £ ic 1/306411 (6 pages) |
11 July 2006 | Ad 05/05/06--------- £ si 300000@1=300000 £ si [email protected]=6410 £ ic 1/306411 (6 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
26 June 2006 | S-div 05/05/06 (1 page) |
26 June 2006 | S-div 05/05/06 (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New director appointed (2 pages) |
23 February 2006 | Company name changed toby & theo LIMITED\certificate issued on 23/02/06 (2 pages) |
23 February 2006 | Company name changed toby & theo LIMITED\certificate issued on 23/02/06 (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Incorporation (17 pages) |
18 November 2005 | Incorporation (17 pages) |