London
SW11 6NN
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (closed 23 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Director Name | Mr Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr Nigel Langdon Dacre |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 52 Cholmeley Crescent London N6 5HA |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 6 Anglers Lane London NW5 3DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
2 at £1 | Ten Alps PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £212,612 |
Gross Profit | -£142 |
Net Worth | -£186,562 |
Cash | £96,467 |
Current Liabilities | £286,933 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2012 | Application to strike the company off the register (3 pages) |
17 December 2012 | Application to strike the company off the register (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders Statement of capital on 2012-03-09
|
28 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 September 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
20 September 2011 | Termination of appointment of Alexander Michael Connock as a director on 31 July 2011 (1 page) |
23 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Full accounts made up to 31 March 2010 (15 pages) |
14 February 2011 | Full accounts made up to 31 March 2010 (15 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
6 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 6 October 2009 (1 page) |
13 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
13 May 2009 | Return made up to 27/02/09; full list of members (3 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
19 June 2008 | Return made up to 27/02/08; full list of members (3 pages) |
19 June 2008 | Return made up to 27/02/08; full list of members (3 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
31 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 27/02/07; full list of members (2 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 27/02/07; full list of members (2 pages) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
14 November 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
14 November 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
7 November 2006 | Company name changed ten alps internet and digital tv LIMITED\certificate issued on 07/11/06 (2 pages) |
7 November 2006 | Company name changed ten alps internet and digital tv LIMITED\certificate issued on 07/11/06 (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 10 blue lion place 237 long lane london SE1 4PU (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 10 blue lion place 237 long lane london SE1 4PU (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (6 pages) |
5 June 2006 | New director appointed (6 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Resolutions
|
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
27 February 2006 | Incorporation (13 pages) |
27 February 2006 | Incorporation (13 pages) |