Whickham
Newcastle Upon Tyne
NE16 5AJ
Secretary Name | David Holtby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2007(same day as company formation) |
Role | Office Prods Dealer |
Correspondence Address | 46a Grange Lane Whickham Newcastle Upon Tyne NE16 5AJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.thoffice.co.uk |
---|
Registered Address | 2 Tower Centre Hoddesdon EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£253,634 |
Cash | £712 |
Current Liabilities | £800,180 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 March 2012 | Delivered on: 4 April 2012 Satisfied on: 15 September 2016 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | Application to strike the company off the register (3 pages) |
9 January 2018 | Application to strike the company off the register (3 pages) |
11 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
14 November 2017 | Registered office address changed from C/O Mbi Coakley Limited 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT to 2 Tower Centre Hoddesdon EN11 8UR on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from C/O Mbi Coakley Limited 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT to 2 Tower Centre Hoddesdon EN11 8UR on 14 November 2017 (1 page) |
9 March 2017 | Notice of completion of voluntary arrangement (11 pages) |
9 March 2017 | Notice of completion of voluntary arrangement (11 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 September 2016 | Registered office address changed from 2 Tower House Hoddesdon Herts EN11 8UR to C/O Mbi Coakley Limited 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from 2 Tower House Hoddesdon Herts EN11 8UR to C/O Mbi Coakley Limited 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 28 September 2016 (2 pages) |
15 September 2016 | Satisfaction of charge 1 in full (4 pages) |
15 September 2016 | Satisfaction of charge 1 in full (4 pages) |
5 February 2016 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
5 February 2016 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
18 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for David Holtby on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for David Holtby on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for David Holtby on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for David Holtby on 1 October 2009 (1 page) |
13 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Secretary's details changed for David Holtby on 1 October 2009 (1 page) |
13 November 2009 | Secretary's details changed for David Holtby on 1 October 2009 (1 page) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
31 July 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
18 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from c/O. Roberts & co., 2 tower house, hoddesdon herts. EN11 8UR (1 page) |
18 November 2008 | Return made up to 06/11/08; full list of members (3 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from c/O. Roberts & co., 2 tower house, hoddesdon herts. EN11 8UR (1 page) |
13 May 2008 | Director and secretary appointed david holtby (2 pages) |
13 May 2008 | Director and secretary appointed david holtby (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Incorporation (14 pages) |
6 November 2007 | Incorporation (14 pages) |