London
Greater London
W1K 4LS
Director Name | Mr Peter Martin Ward |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2010(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 35 Davies Street London Greater London W1K 4LS |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 March 2013) |
Correspondence Address | Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2010(2 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 07 March 2013) |
Correspondence Address | 3rd Floor 35 Davies Street London W1K 4LS |
Director Name | Miss Sarah Marie Staley |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 02 July 2009) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Temeraire 1 Cavendish Grove Southampton Hampshire SO17 1XE |
Director Name | Kerrie Amanda Evans |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 27 April 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 High Street Great Barford Bedfordshire MK44 3LE |
Director Name | Mr Martin Priestnall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Restoration House Ferrers Hill Pipers Lane Markyate Hertfordshire AL3 8QG |
Director Name | Mr Ian Zant Boer |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 days (resigned 05 July 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Cottage Little Court Farthingstone Northamptonshire NN12 8HE |
Director Name | Matthew James Evans |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossways House 1-3 Bedford Road Great Barford Beds MK44 3JD |
Director Name | Threev Directors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2007(same day as company formation) |
Correspondence Address | 15 Whitcomb Street London WC2H 7HA |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 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 | Resigned |
Appointed | 29 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 5 months (resigned 02 July 2009) |
Correspondence Address | 84 Wimpole Street London W1G 9SE |
Registered Address | One America Square Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75.3k at £0.01 | Rcapital Nominees Limited 75.33% Ordinary |
---|---|
12.3k at £0.01 | Deborah Priestnall 12.33% Ordinary |
12.3k at £0.01 | Martin Priestnall 12.33% Ordinary |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 March 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
21 March 2016 | Bona Vacantia disclaimer (1 page) |
7 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2013 | Final Gazette dissolved following liquidation (1 page) |
7 March 2013 | Final Gazette dissolved following liquidation (1 page) |
11 December 2012 | Administrator's progress report to 5 December 2012 (14 pages) |
11 December 2012 | Administrator's progress report to 5 December 2012 (14 pages) |
11 December 2012 | Administrator's progress report to 5 December 2012 (14 pages) |
7 December 2012 | Notice of move from Administration to Dissolution on 5 December 2012 (14 pages) |
7 December 2012 | Notice of move from Administration to Dissolution (14 pages) |
20 June 2012 | Administrator's progress report to 7 June 2012 (13 pages) |
20 June 2012 | Administrator's progress report to 7 June 2012 (13 pages) |
20 June 2012 | Notice of extension of period of Administration (12 pages) |
20 June 2012 | Notice of extension of period of Administration (12 pages) |
20 June 2012 | Administrator's progress report to 7 June 2012 (13 pages) |
6 January 2012 | Administrator's progress report to 14 December 2011 (12 pages) |
6 January 2012 | Administrator's progress report to 14 December 2011 (12 pages) |
8 September 2011 | Notice of deemed approval of proposals (3 pages) |
8 September 2011 | Notice of deemed approval of proposals (3 pages) |
16 August 2011 | Statement of administrator's proposal (33 pages) |
16 August 2011 | Statement of administrator's proposal (33 pages) |
25 July 2011 | Statement of affairs with form 2.14B/2.15B (10 pages) |
25 July 2011 | Statement of affairs with form 2.14B/2.15B (10 pages) |
20 June 2011 | Registered office address changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 20 June 2011 (2 pages) |
20 June 2011 | Registered office address changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 20 June 2011 (2 pages) |
20 June 2011 | Appointment of an administrator (1 page) |
20 June 2011 | Appointment of an administrator (1 page) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
2 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
2 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders Statement of capital on 2010-12-02
|
29 November 2010 | Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page) |
29 November 2010 | Previous accounting period extended from 28 February 2010 to 31 May 2010 (1 page) |
18 November 2010 | Director's details changed for Gold Round Limited on 12 March 2010 (2 pages) |
18 November 2010 | Director's details changed for Gold Round Limited on 12 March 2010 (2 pages) |
17 November 2010 | Registered office address changed from C/O Emw Picton Howell Llp Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 17 November 2010 (1 page) |
17 November 2010 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page) |
17 November 2010 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom (1 page) |
17 November 2010 | Registered office address changed from C/O Emw Picton Howell Llp Seebeck House, 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom on 17 November 2010 (1 page) |
14 July 2010 | Appointment of Peter Ward as a director (3 pages) |
14 July 2010 | Appointment of Peter Ward as a director (3 pages) |
14 July 2010 | Appointment of Jamie Constable as a director (3 pages) |
14 July 2010 | Appointment of Jamie Constable as a director (3 pages) |
27 May 2010 | Registered office address changed from Crossways House 1-3 Bedford Road Great Barford Bedfordshire MK44 3JD on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from Crossways House 1-3 Bedford Road Great Barford Bedfordshire MK44 3JD on 27 May 2010 (1 page) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
27 April 2010 | Termination of appointment of Kerrie Evans as a director (1 page) |
27 April 2010 | Termination of appointment of Kerrie Evans as a director (1 page) |
22 April 2010 | Termination of appointment of Matthew Evans as a director (1 page) |
22 April 2010 | Termination of appointment of Matthew Evans as a director (1 page) |
12 April 2010 | Termination of appointment of Martin Priestnall as a director (1 page) |
12 April 2010 | Termination of appointment of Martin Priestnall as a director (1 page) |
10 March 2010 | Appointment of Gold Round Limited as a director (3 pages) |
10 March 2010 | Appointment of Gold Round Limited as a director (3 pages) |
9 March 2010 | Appointment of Matthew James as a director (3 pages) |
9 March 2010 | Appointment of Matthew James as a director (3 pages) |
10 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
10 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Register(s) moved to registered inspection location (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
9 December 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Statement of capital following an allotment of shares on 3 July 2009
|
15 October 2009 | Statement of affairs (10 pages) |
15 October 2009 | Statement of affairs (10 pages) |
15 October 2009 | Statement of capital following an allotment of shares on 3 July 2009
|
15 October 2009 | Statement of capital following an allotment of shares on 3 July 2009
|
1 October 2009 | Registered office changed on 01/10/2009 from 15 titan court laporte way luton bedfordshire LU4 8EF (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from 15 titan court laporte way luton bedfordshire LU4 8EF (1 page) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 August 2009 | Appointment terminated director ian zant boer (1 page) |
2 August 2009 | Appointment Terminated Director ian zant boer (1 page) |
30 July 2009 | Accounting reference date extended from 30/11/2009 to 28/02/2010 (1 page) |
30 July 2009 | Appointment terminated director sarah staley (1 page) |
30 July 2009 | Secretary appointed emw secretaries LIMITED (2 pages) |
30 July 2009 | Appointment terminated secretary lpe services LIMITED (1 page) |
30 July 2009 | Director appointed kerrie amanda evans (3 pages) |
30 July 2009 | Statement of affairs (10 pages) |
30 July 2009 | Director appointed martin priestnall (3 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 15 whitcomb street london WC2H 7HA (1 page) |
30 July 2009 | Appointment Terminated Director threev directors LLP (1 page) |
30 July 2009 | Appointment Terminated Director sarah staley (1 page) |
30 July 2009 | Director appointed ian zant boer (5 pages) |
30 July 2009 | Statement of affairs (10 pages) |
30 July 2009 | Ad 02/07/09\gbp si [email protected]=999\gbp ic 1/1000\ (3 pages) |
30 July 2009 | Appointment terminated director threev directors LLP (1 page) |
30 July 2009 | Director appointed ian zant boer (5 pages) |
30 July 2009 | Secretary appointed emw secretaries LIMITED (2 pages) |
30 July 2009 | Director appointed kerrie amanda evans (3 pages) |
30 July 2009 | Accounting reference date extended from 30/11/2009 to 28/02/2010 (1 page) |
30 July 2009 | Director appointed martin priestnall (3 pages) |
30 July 2009 | Ad 02/07/09 gbp si [email protected]=999 gbp ic 1/1000 (3 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 15 whitcomb street london WC2H 7HA (1 page) |
30 July 2009 | Appointment Terminated Secretary lpe services LIMITED (1 page) |
30 July 2009 | Appointment Terminated Secretary rjp secretaries LIMITED (1 page) |
30 July 2009 | Appointment terminated secretary rjp secretaries LIMITED (1 page) |
6 July 2009 | Memorandum and Articles of Association (7 pages) |
6 July 2009 | Memorandum and Articles of Association (7 pages) |
3 July 2009 | Company name changed tambola LIMITED\certificate issued on 03/07/09 (2 pages) |
3 July 2009 | Company name changed tambola LIMITED\certificate issued on 03/07/09 (2 pages) |
8 May 2009 | Company name changed principle partnership LIMITED\certificate issued on 13/05/09 (3 pages) |
8 May 2009 | Company name changed principle partnership LIMITED\certificate issued on 13/05/09 (3 pages) |
17 February 2009 | Secretary appointed lpe services LIMITED (2 pages) |
17 February 2009 | Secretary appointed lpe services LIMITED (2 pages) |
12 February 2009 | Accounts made up to 30 November 2008 (1 page) |
12 February 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
11 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
24 November 2008 | Director appointed sarah marie staley (2 pages) |
24 November 2008 | Director appointed sarah marie staley (2 pages) |
12 June 2008 | Memorandum and Articles of Association (11 pages) |
12 June 2008 | Memorandum and Articles of Association (11 pages) |
6 June 2008 | Company name changed tambola LIMITED\certificate issued on 09/06/08 (2 pages) |
6 June 2008 | Company name changed tambola LIMITED\certificate issued on 09/06/08 (2 pages) |
16 November 2007 | Incorporation (15 pages) |