Longfield Hill
Longfield
Kent
DA3 7AU
Director Name | Mr Darren Moorhouse |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Alexandra Road Erith Kent DA8 2AX |
Director Name | Mr James David Dunne |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Roding Drive Little Canfield Dunmow Essex CM6 1FE |
Director Name | Neil Richard Burton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wilderness Old Mead Lane Henham Bishops Stortford Hertfordshire CM22 6JH |
Secretary Name | Neil Richard Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wilderness Old Mead Lane Henham Bishops Stortford Hertfordshire CM22 6JH |
Website | www.towerprinting.net |
---|
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
334 at £1 | Neil Richard Burton 25.75% Ordinary A |
---|---|
333 at £1 | Darren Moorhouse 25.67% Ordinary A |
333 at £1 | Gavin Richard Jones 25.67% Ordinary A |
167 at £1 | Mr James Dunne 12.88% Ordinary B |
130 at £1 | Darren Moorhouse 10.02% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £80,193 |
Cash | £13,292 |
Current Liabilities | £1,521,062 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2015 | Final Gazette dissolved following liquidation (1 page) |
27 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 May 2015 | Notice of move from Administration to Dissolution on 13 May 2015 (25 pages) |
27 May 2015 | Notice of move from Administration to Dissolution on 13 May 2015 (25 pages) |
5 January 2015 | Administrator's progress report to 22 November 2014 (18 pages) |
5 January 2015 | Administrator's progress report to 22 November 2014 (18 pages) |
30 July 2014 | Statement of affairs with form 2.14B/2.15B (13 pages) |
30 July 2014 | Statement of affairs with form 2.14B/2.15B (13 pages) |
24 July 2014 | Result of meeting of creditors (2 pages) |
24 July 2014 | Result of meeting of creditors (2 pages) |
30 June 2014 | Statement of administrator's proposal (44 pages) |
30 June 2014 | Statement of administrator's proposal (44 pages) |
9 June 2014 | Registered office address changed from Unit 2 Print Village Chadwick Road London SE15 4PU England on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Unit 2 Print Village Chadwick Road London SE15 4PU England on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Unit 2 Print Village Chadwick Road London SE15 4PU England on 9 June 2014 (2 pages) |
6 June 2014 | Appointment of an administrator (1 page) |
6 June 2014 | Appointment of an administrator (1 page) |
11 October 2013 | Registered office address changed from Unit 2 Print Village Chadwick Road, Peckham London SE1 5PU on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Unit 2 Print Village Chadwick Road, Peckham London SE1 5PU on 11 October 2013 (1 page) |
13 September 2013 | Termination of appointment of Neil Burton as a director (1 page) |
13 September 2013 | Termination of appointment of Neil Burton as a secretary (1 page) |
13 September 2013 | Termination of appointment of Neil Burton as a secretary (1 page) |
13 September 2013 | Termination of appointment of Neil Burton as a director (1 page) |
13 June 2013 | Director's details changed for Mr James Dunne on 1 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr James Dunne on 1 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Mr James Dunne on 1 May 2013 (2 pages) |
4 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
17 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (8 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (2 pages) |
28 February 2012 | Previous accounting period extended from 31 May 2011 to 30 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Director's details changed for Neil Richard Burton on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Darren Moorhouse on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Neil Richard Burton on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr James Dunne on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Gavin Richard Jones on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Darren Moorhouse on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Neil Richard Burton on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Darren Moorhouse on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr James Dunne on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Director's details changed for Gavin Richard Jones on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr James Dunne on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Director's details changed for Gavin Richard Jones on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
28 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
3 June 2009 | Ad 01/01/09\gbp si 167@1=167\gbp ic 1000/1167\ (2 pages) |
3 June 2009 | Gbp nc 1000/1167\01/01/09 (2 pages) |
3 June 2009 | Gbp nc 1000/1167\01/01/09 (2 pages) |
3 June 2009 | Return made up to 03/04/09; full list of members (5 pages) |
3 June 2009 | Ad 01/01/09\gbp si 167@1=167\gbp ic 1000/1167\ (2 pages) |
3 June 2009 | Return made up to 03/04/09; full list of members (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
22 January 2009 | Director appointed mr james dunne (1 page) |
22 January 2009 | Director appointed mr james dunne (1 page) |
7 November 2008 | Return made up to 03/04/08; full list of members (4 pages) |
7 November 2008 | Return made up to 03/04/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 September 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
5 September 2007 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
4 August 2007 | Return made up to 03/04/07; full list of members (7 pages) |
4 August 2007 | Return made up to 03/04/07; full list of members (7 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Incorporation (17 pages) |
3 April 2006 | Incorporation (17 pages) |