21 Green Lane
Northwood
Middlesex
HA6 2RY
Director Name | Mr Alfred Francis Penn |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2011(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Shropshire House, 179 Tottenham Court Ro London W1T 7NZ |
Director Name | Gary Owen Zweers |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Role | TV Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gathorne Road London N22 5ND |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | tkone.co.uk |
---|
Registered Address | 1st Floor Shropshire House, 179 Tottenham Court Road London W1T 7NZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Tk One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,211 |
Cash | £33 |
Current Liabilities | £18,244 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
---|---|
23 March 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
8 October 2013 | Registered office address changed from 34-36 Maddox Street London W1S 1PD on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 34-36 Maddox Street London W1S 1PD on 8 October 2013 (1 page) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 February 2012 | Appointment of Alfred Francis Penn as a director (2 pages) |
8 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Termination of appointment of Gary Zweers as a director (1 page) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Secretary's details changed for David John Yeo on 1 October 2010 (2 pages) |
1 March 2011 | Secretary's details changed for David John Yeo on 1 October 2010 (2 pages) |
18 May 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
15 February 2010 | Director's details changed for Gary Owen Zweers on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Gary Owen Zweers on 1 October 2009 (2 pages) |
20 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
20 February 2009 | Director's change of particulars / gary zweers / 01/12/2008 (1 page) |
10 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
24 April 2008 | Return made up to 10/01/08; full list of members (3 pages) |
23 April 2008 | Director's change of particulars / gary zweers / 10/01/2008 (1 page) |
5 June 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
10 January 2007 | Incorporation (16 pages) |