Company NameTPNU 4 Limited
Company StatusDissolved
Company Number06153043
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years ago)
Dissolution Date3 November 2009 (14 years, 4 months ago)
Previous NameTenpin (New Unit 4) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Kaye Elizabeth Collins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthornes
Harbidges Lane, Long Buckby
Northampton
NN6 7QL
Director NameMr Peter William Haspel
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bushnell Road
London
SW17 8QP
Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressForge Cottage
Forge Lane
Shorne
Kent
DA12 3DP
Director NameMr Simon Barry Prew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(2 days after company formation)
Appointment Duration2 years, 7 months (closed 03 November 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Nomansland Common
Wheathampstead
St. Albans
Hertfordshire
AL4 8EJ
Director NameMr Peter John Collins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthornes
Harbidges Lane
Long Buckby
Northamptonshire
NN6 7QL
Director NameKaren Rodrigues
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Bellmount Wood Avenue
Watford
Hertfordshire
WD17 3BN

Location

Registered Address33 King Street
London
SW1Y 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts28 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
7 April 2009Accounts for a dormant company made up to 28 December 2008 (6 pages)
25 March 2009Return made up to 12/03/09; full list of members (4 pages)
13 January 2009Company name changed tenpin (new unit 4) LIMITED\certificate issued on 12/02/09 (2 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 April 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
19 March 2008Return made up to 12/03/08; full list of members (4 pages)
5 November 2007Registered office changed on 05/11/07 from: the brye blisworth hill farm offices stoke road blisworth northants NN7 3DB (1 page)
24 October 2007Particulars of mortgage/charge (7 pages)
11 April 2007Registered office changed on 11/04/07 from: 8 clarendon drive, wymbush milton keynes buckinghamshire MK8 8ED (1 page)
5 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 March 2007New director appointed (3 pages)
27 March 2007Particulars of mortgage/charge (7 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (1 page)
12 March 2007Incorporation (13 pages)