Basildon
Essex
SS13 1TE
Director Name | Three V Corporate Venturing Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 15 Whitcomb Street London WC2H 7HA |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2007(same day as company formation) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | LPE Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2008(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 October 2011) |
Correspondence Address | 84 Wimpole Street London W1G 9SE |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 November |
13 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2011 | Final Gazette dissolved following liquidation (1 page) |
13 October 2011 | Final Gazette dissolved following liquidation (1 page) |
25 August 2011 | Liquidators statement of receipts and payments to 7 July 2011 (6 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 7 July 2011 (6 pages) |
25 August 2011 | Liquidators' statement of receipts and payments to 7 July 2011 (6 pages) |
25 August 2011 | Liquidators statement of receipts and payments to 7 July 2011 (6 pages) |
24 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 13 March 2011 (7 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 13 March 2011 (7 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 13 March 2011 (7 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 13 September 2010 (6 pages) |
28 September 2010 | Liquidators statement of receipts and payments to 13 September 2010 (6 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 13 September 2010 (6 pages) |
18 September 2009 | Appointment of a voluntary liquidator (1 page) |
18 September 2009 | Statement of affairs with form 4.19 (10 pages) |
18 September 2009 | Statement of affairs with form 4.19 (10 pages) |
18 September 2009 | Appointment of a voluntary liquidator (1 page) |
18 September 2009 | Resolutions
|
18 September 2009 | Resolutions
|
1 September 2009 | Registered office changed on 01/09/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page) |
28 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
15 January 2009 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page) |
15 January 2009 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 October 2008 | Secretary appointed lpe services LIMITED (2 pages) |
2 October 2008 | Secretary appointed lpe services LIMITED (2 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 15 whitcomb street london WC2H 7HA (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 15 whitcomb street london WC2H 7HA (1 page) |
26 August 2008 | Return made up to 19/01/08; full list of members (4 pages) |
26 August 2008 | Return made up to 19/01/08; full list of members (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 August 2007 | Particulars of mortgage/charge (4 pages) |
21 July 2007 | Ad 02/07/07--------- £ si [email protected] £ ic 100/100 (2 pages) |
21 July 2007 | Resolutions
|
21 July 2007 | Resolutions
|
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
7 July 2007 | Particulars of mortgage/charge (6 pages) |
7 July 2007 | Particulars of mortgage/charge (6 pages) |
5 July 2007 | Company name changed tibalt LIMITED\certificate issued on 05/07/07 (2 pages) |
5 July 2007 | Company name changed tibalt LIMITED\certificate issued on 05/07/07 (2 pages) |
19 January 2007 | Incorporation (16 pages) |