London
SW13 0NE
Secretary Name | Sally Ann Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornfield Vine Road London SW13 0NE |
Director Name | Miss Amy Tennant |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2011(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Heath John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 275 Lonsdale Road Barnes London SW13 9QB |
Director Name | Heath John Davies |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Castelnau Barnes London SW13 9EX |
Director Name | TLT Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Secretary Name | TLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | One Redcliff Street Bristol BS1 6TP |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.3m at £1 | Heath Davies 50.00% Ordinary A |
---|---|
1.3m at £1 | Sally Ann Davies 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£38,544 |
Cash | £937 |
Current Liabilities | £39,481 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2019 | Application to strike the company off the register (3 pages) |
24 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 November 2018 | Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 30 November 2018 (1 page) |
6 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 January 2015 | Secretary's details changed for Sally Ann Davies on 16 January 2015 (1 page) |
16 January 2015 | Secretary's details changed for Sally Ann Davies on 16 January 2015 (1 page) |
16 January 2015 | Secretary's details changed for Sally Ann Davies on 16 January 2015 (1 page) |
16 January 2015 | Director's details changed for Sally Ann Davies on 16 January 2015 (2 pages) |
16 January 2015 | Secretary's details changed for Sally Ann Davies on 16 January 2015 (1 page) |
16 January 2015 | Director's details changed for Sally Ann Davies on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Sally Ann Davies on 16 January 2015 (2 pages) |
16 January 2015 | Director's details changed for Sally Ann Davies on 16 January 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 22 November 2012
|
15 October 2013 | Statement of capital following an allotment of shares on 22 November 2012
|
19 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Director's details changed for Miss Amy Tennant on 5 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Miss Amy Tennant on 5 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Miss Amy Tennant on 5 June 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 October 2012 | Registered office address changed from C/O Mercer and Hole the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from C/O Mercer and Hole the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom on 29 October 2012 (1 page) |
27 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Registered office address changed from C/O C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from C/O C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from C/O C/O Mercer & Hole 76 Shoe Lane London EC4A 3JB on 4 July 2012 (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Appointment of Miss Amy Tennant as a director (2 pages) |
12 July 2011 | Termination of appointment of Heath Davies as a director (1 page) |
12 July 2011 | Appointment of Miss Amy Tennant as a director (2 pages) |
12 July 2011 | Termination of appointment of Heath Davies as a director (1 page) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Sally Ann Davies on 5 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Sally Ann Davies on 5 June 2010 (2 pages) |
4 August 2010 | Director's details changed for Sally Ann Davies on 5 June 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
7 June 2009 | Secretary's change of particulars / sally davies / 07/06/2009 (1 page) |
7 June 2009 | Secretary's change of particulars / sally davies / 07/06/2009 (1 page) |
15 October 2008 | Director's change of particulars / heath davies / 01/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / sally davies / 01/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / sally davies / 01/10/2008 (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 275 lonsdale road barnes london SW13 9QB (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 275 lonsdale road barnes london SW13 9QB (1 page) |
15 October 2008 | Director's change of particulars / heath davies / 01/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / heath davies / 29/09/2008 (1 page) |
13 October 2008 | Director's change of particulars / heath davies / 29/09/2008 (1 page) |
9 October 2008 | Return made up to 05/06/08; full list of members (10 pages) |
9 October 2008 | Return made up to 05/06/08; full list of members (10 pages) |
26 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 August 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 August 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
24 April 2008 | Secretary appointed sally ann davies (2 pages) |
24 April 2008 | Secretary appointed sally ann davies (2 pages) |
23 April 2008 | Appointment terminated secretary heath davies (1 page) |
23 April 2008 | Appointment terminated secretary heath davies (1 page) |
18 April 2008 | Director appointed heath john davies (9 pages) |
18 April 2008 | Director appointed heath john davies (9 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: one redcliff street bristol BS1 6TP (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: one redcliff street bristol BS1 6TP (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Ad 05/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2006 | New director appointed (2 pages) |
12 September 2006 | Company name changed acraman (416) LIMITED\certificate issued on 12/09/06 (2 pages) |
12 September 2006 | Company name changed acraman (416) LIMITED\certificate issued on 12/09/06 (2 pages) |
5 June 2006 | Incorporation (19 pages) |
5 June 2006 | Incorporation (19 pages) |