Portsmouth
PO6 3TH
Director Name | Richard Adam Keyes |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Mr Grant David Bartholomew |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Mr Paul James Overall |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Mr Adam Christopher Suffolk |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Mr Paul Norman Taylor |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2017(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Baker Street London W1U 6AG |
Director Name | Mr Anthony Worrall |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Bertie Road Southsea Portsmouth Hampshire PO4 8JX |
Secretary Name | Mr Ian Clifford Cocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Acorn Business Centre, Northarbour Road Portsmouth Hampshire PO6 3TH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | red-wasp.co.uk |
---|---|
Telephone | 020 30583790 |
Telephone region | London |
Registered Address | 83 Baker Street London W1U 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Tcp Holdings LTD 50.00% Ordinary C |
---|---|
245 at £1 | Allison Walker 24.50% Ordinary B |
245 at £1 | Richard Adam Keyes & Laura Keyes 24.50% Ordinary A |
10 at £1 | Allison Walker 1.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £38,838 |
Cash | £37,231 |
Current Liabilities | £74,828 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 January 2007 | Delivered on: 1 February 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (7 pages) |
11 May 2018 | Cessation of A Person with Significant Control as a person with significant control on 30 April 2018 (1 page) |
10 May 2018 | Notification of Taylorcocks Group Ltd as a person with significant control on 30 April 2018 (2 pages) |
8 January 2018 | Change of details for a person with significant control (2 pages) |
8 January 2018 | Change of details for a person with significant control (2 pages) |
8 January 2018 | Cessation of A Person with Significant Control as a person with significant control on 22 December 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
27 January 2017 | Termination of appointment of Ian Clifford Cocks as a secretary on 24 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Ian Clifford Cocks as a secretary on 24 January 2017 (1 page) |
26 January 2017 | Appointment of Mr Adam Christopher Suffolk as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Grant David Bartholomew as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Paul Norman Taylor as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Grant David Bartholomew as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Paul James Overall as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Paul James Overall as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Adam Christopher Suffolk as a director on 24 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Paul Norman Taylor as a director on 24 January 2017 (2 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
28 June 2016 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Hampshire PO6 3th to 83 Baker Street London W1U 6AG on 28 June 2016 (1 page) |
28 June 2016 | Company name changed red wasp marketing LIMITED\certificate issued on 28/06/16
|
28 June 2016 | Company name changed red wasp marketing LIMITED\certificate issued on 28/06/16
|
28 June 2016 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Hampshire PO6 3th to 83 Baker Street London W1U 6AG on 28 June 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
24 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Richard Adam Keyes on 12 September 2014 (2 pages) |
24 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Richard Adam Keyes on 12 September 2014 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 September 2011 | Secretary's details changed for Ian Clifford Cocks on 12 September 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Ian Clifford Cocks on 12 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Director's details changed for Ian Clifford Cocks on 12 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Ian Clifford Cocks on 12 September 2011 (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Director's details changed for Richard Adam Keyes on 1 October 2009 (2 pages) |
3 October 2010 | Director's details changed for Richard Adam Keyes on 1 October 2009 (2 pages) |
3 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Director's details changed for Richard Adam Keyes on 1 October 2009 (2 pages) |
18 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
27 December 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
27 December 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
12 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 October 2008 | Return made up to 12/09/08; no change of members (7 pages) |
27 October 2008 | Return made up to 12/09/08; no change of members (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 October 2007 | Return made up to 12/09/07; full list of members
|
27 October 2007 | Return made up to 12/09/07; full list of members
|
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Ad 13/09/06--------- £ si 10@1=10 £ ic 990/1000 (2 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
22 January 2007 | Ad 13/09/06--------- £ si 244@1=244 £ ic 1/245 (2 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Ad 13/09/06--------- £ si 500@1=500 £ ic 490/990 (2 pages) |
22 January 2007 | Ad 13/09/06--------- £ si 245@1=245 £ ic 245/490 (2 pages) |
22 January 2007 | Ad 13/09/06--------- £ si 244@1=244 £ ic 1/245 (2 pages) |
22 January 2007 | Nc inc already adjusted 13/09/06 (1 page) |
22 January 2007 | Resolutions
|
22 January 2007 | Ad 13/09/06--------- £ si 500@1=500 £ ic 490/990 (2 pages) |
22 January 2007 | Resolutions
|
22 January 2007 | Ad 13/09/06--------- £ si 245@1=245 £ ic 245/490 (2 pages) |
22 January 2007 | Nc inc already adjusted 13/09/06 (1 page) |
22 January 2007 | Ad 13/09/06--------- £ si 10@1=10 £ ic 990/1000 (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Incorporation (17 pages) |
12 September 2006 | Incorporation (17 pages) |
12 September 2006 | Secretary resigned (1 page) |