London
SE10 8JR
Secretary Name | Mr Stephen James Hazard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2007(1 year, 2 months after company formation) |
Appointment Duration | 6 years (closed 12 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Blacksmiths Lane Rainham Essex RM13 7AH |
Director Name | True Dynamic Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | 32-38 Leman Street London E1 8EW |
Secretary Name | True Dynamic & Co (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Correspondence Address | Suite 508 1 Alie Street London E1 8DE |
Registered Address | 37a Egerton Drive Greenwich London SE10 8JR |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
100 at £1 | Jennifer Marie Hazard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,797 |
Cash | £21,015 |
Current Liabilities | £15,218 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2013 | Voluntary strike-off action has been suspended (1 page) |
23 January 2013 | Voluntary strike-off action has been suspended (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2012 | Application to strike the company off the register (3 pages) |
21 November 2012 | Application to strike the company off the register (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
19 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
9 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
22 September 2009 | Director's Change of Particulars / jennifer hazard / 09/03/2009 / HouseName/Number was: , now: 37A; Street was: 16 colvestone crescent, now: egerton drive; Area was: , now: (basement flat); Post Town was: london, now: greenwich; Region was: , now: london; Post Code was: E8 2LH, now: SE10 8JR; Country was: , now: united kingdom (1 page) |
22 September 2009 | Director's change of particulars / jennifer hazard / 09/03/2009 (1 page) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 16A colvestone crescent dalston london E8 2LH (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 16A colvestone crescent dalston london E8 2LH (1 page) |
15 September 2008 | Appointment Terminated Secretary true dynamic & co (uk) LTD (1 page) |
15 September 2008 | Director's Change of Particulars / jennifer hazard / 02/01/2008 / HouseName/Number was: , now: 16A; Street was: 16 colvestone crescent, now: colvestone crescent (1 page) |
15 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 September 2008 | Director's change of particulars / jennifer hazard / 02/01/2008 (1 page) |
15 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 September 2008 | Appointment terminated secretary true dynamic & co (uk) LTD (1 page) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
13 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: 16 colvestone crescent london E8 2LH (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 16 colvestone crescent london E8 2LH (1 page) |
29 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 July 2007 | Accounts made up to 30 June 2007 (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: true dynamic & co (uk) LTD 32-38 leman street london E1 8EW (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | Ad 01/07/07--------- £ si 100@1=100 £ ic 2/102 (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Ad 01/07/07--------- £ si 100@1=100 £ ic 2/102 (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: true dynamic & co (uk) LTD 32-38 leman street london E1 8EW (1 page) |
15 August 2006 | Incorporation (18 pages) |