Leigh
Tonbridge
Kent
TN11 8RA
Director Name | Mr Anthony Michael Goodwin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 64 Baker Street London W1U 7GB |
Secretary Name | Stuart Ian John Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Moncktons Avenue Maidstone Kent ME14 2PZ |
Director Name | Ms Janette Withey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2011) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Longmeadow Riverhead Sevenoaks Kent TN13 2QY |
Secretary Name | Ms Janette Withey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 December 2011) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mapleton House Mapleton Road Four Elms Edenbridge Kent TN8 6PL |
Director Name | Kenneth Charles New |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Higher Drive Banstead Surrey SM7 1PQ |
Director Name | Mr Paul Dean Russell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 October 2011) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 64 Baker Street London W1U 7GB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | Jackson House Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£50,344 |
Cash | £171 |
Current Liabilities | £86,029 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 March 2020 | Voluntary strike-off action has been suspended (1 page) |
24 March 2020 | Application to strike the company off the register (3 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 March 2018 | Registered office address changed from 3 Blake House Admirals Way London E14 9UJ to Jackson House Station Road Chingford London E4 7BU on 20 March 2018 (1 page) |
26 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
26 July 2017 | Notification of The Table Top Cooking Company Limited as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Notification of The Table Top Cooking Company Limited as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Notification of The Table Top Cooking Company Limited as a person with significant control on 6 April 2016 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 October 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2015 | Termination of appointment of Kenneth Charles New as a director on 23 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Kenneth Charles New as a director on 23 January 2015 (1 page) |
22 October 2014 | Director's details changed for Sean Satterley on 16 October 2014 (2 pages) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Director's details changed for Sean Satterley on 16 October 2014 (2 pages) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
31 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Secretary's details changed for Ms Janette Withey on 17 August 2010 (2 pages) |
23 October 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Secretary's details changed for Ms Janette Withey on 17 August 2010 (2 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2012 | Termination of appointment of Janette Withey as a director (3 pages) |
18 January 2012 | Termination of appointment of Janette Withey as a director (3 pages) |
19 December 2011 | Termination of appointment of Paul Russell as a director (1 page) |
19 December 2011 | Termination of appointment of Paul Russell as a director (1 page) |
9 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Director's details changed for Mr Anthony Michael Goodwin on 22 June 2011 (2 pages) |
9 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Director's details changed for Mr Anthony Michael Goodwin on 22 June 2011 (2 pages) |
12 July 2011 | Appointment of Mr Paul Dean Russell as a director (3 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
12 July 2011 | Appointment of Mr Paul Dean Russell as a director (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Director's details changed for Kenneth Charles New on 22 June 2010 (2 pages) |
15 September 2010 | Director's details changed for Kenneth Charles New on 22 June 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 August 2009 | Return made up to 22/06/09; full list of members (5 pages) |
12 August 2009 | Return made up to 22/06/09; full list of members (5 pages) |
13 March 2009 | Ad 12/02/09\gbp si [email protected]=1.22\gbp ic 102.16/103.38\ (2 pages) |
13 March 2009 | Ad 12/02/09\gbp si [email protected]=18.24\gbp ic 103.38/121.62\ (2 pages) |
13 March 2009 | Ad 12/02/09\gbp si [email protected]=1.22\gbp ic 102.16/103.38\ (2 pages) |
13 March 2009 | Ad 12/02/09\gbp si [email protected]=18.24\gbp ic 103.38/121.62\ (2 pages) |
13 March 2009 | Director appointed kenneth charles new (1 page) |
13 March 2009 | Director appointed kenneth charles new (1 page) |
12 March 2009 | Director appointed anthony goodwin (1 page) |
12 March 2009 | Director appointed anthony goodwin (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
15 January 2009 | Ad 08/01/09\gbp si [email protected]=2.16\gbp ic 100/102.16\ (2 pages) |
15 January 2009 | Ad 08/01/09\gbp si [email protected]=2.16\gbp ic 100/102.16\ (2 pages) |
13 January 2009 | S-div (2 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | S-div (2 pages) |
13 January 2009 | Resolutions
|
29 August 2008 | Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 August 2008 | Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
28 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from unit 39, armstrong road the royal arsenal london SE18 6RS (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from unit 39, armstrong road the royal arsenal london SE18 6RS (1 page) |
7 July 2008 | Director appointed ms janette elizabeth withey (1 page) |
7 July 2008 | Appointment terminated secretary stuart davis (1 page) |
7 July 2008 | Secretary appointed ms janette elizabeth withey (1 page) |
7 July 2008 | Secretary appointed ms janette elizabeth withey (1 page) |
7 July 2008 | Appointment terminated secretary stuart davis (1 page) |
7 July 2008 | Director appointed ms janette elizabeth withey (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
17 January 2008 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Incorporation (9 pages) |
22 June 2007 | Incorporation (9 pages) |