Hemel Hempstead
Hertfordshire
HP1 1BA
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Website | www.talkplustelecom.com/web/ |
---|
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
2 at £1 | Peter Roger Lasenby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £268,556 |
Cash | £332,560 |
Current Liabilities | £137,625 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 1 July 2017 (overdue) |
---|
9 August 2023 | Liquidators' statement of receipts and payments to 31 May 2023 (14 pages) |
---|---|
27 July 2022 | Liquidators' statement of receipts and payments to 31 May 2022 (15 pages) |
28 March 2022 | Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 28 March 2022 (2 pages) |
10 August 2021 | Liquidators' statement of receipts and payments to 31 May 2021 (18 pages) |
11 August 2020 | Liquidators' statement of receipts and payments to 31 May 2020 (19 pages) |
7 August 2019 | Liquidators' statement of receipts and payments to 31 May 2019 (25 pages) |
3 August 2018 | Liquidators' statement of receipts and payments to 31 May 2018 (18 pages) |
10 August 2017 | Liquidators' statement of receipts and payments to 31 May 2017 (18 pages) |
10 August 2017 | Liquidators' statement of receipts and payments to 31 May 2017 (18 pages) |
22 June 2016 | Registered office address changed from 158 the Marlowes Hemel Hempstead Hertfordshire HP1 1BA to 142/148 Main Road Sidcup Kent DA14 6NZ on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from 158 the Marlowes Hemel Hempstead Hertfordshire HP1 1BA to 142/148 Main Road Sidcup Kent DA14 6NZ on 22 June 2016 (2 pages) |
20 June 2016 | Statement of affairs with form 4.19 (5 pages) |
20 June 2016 | Statement of affairs with form 4.19 (5 pages) |
20 June 2016 | Appointment of a voluntary liquidator (1 page) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
20 June 2016 | Appointment of a voluntary liquidator (1 page) |
24 February 2016 | Company name changed talk plus telecom LIMITED\certificate issued on 24/02/16
|
24 February 2016 | Company name changed talk plus telecom LIMITED\certificate issued on 24/02/16
|
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2013 | Director's details changed for Mr Peter Roger Lasenby on 17 June 2013 (2 pages) |
20 June 2013 | Director's details changed for Mr Peter Roger Lasenby on 17 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Registered office address changed from Swan Court 5Th Floor Waterhouse Street Hemel Hempstead Herts HP3 9DE on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from Swan Court 5Th Floor Waterhouse Street Hemel Hempstead Herts HP3 9DE on 19 June 2013 (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
1 January 2013 | Compulsory strike-off action has been suspended (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (3 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | Director's details changed for Peter Roger Lasenby on 17 February 2012 (3 pages) |
21 February 2012 | Director's details changed for Peter Roger Lasenby on 17 February 2012 (3 pages) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Compulsory strike-off action has been suspended (1 page) |
21 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Peter Roger Lasenby on 16 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Peter Roger Lasenby on 16 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (3 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (3 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Director appointed peter lasenby (2 pages) |
1 July 2008 | Director appointed peter lasenby (2 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 12 hallmark trading centre fourth way wembley middlesex HA9 0LB uk (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 12 hallmark trading centre fourth way wembley middlesex HA9 0LB uk (1 page) |
17 June 2008 | Incorporation (14 pages) |
17 June 2008 | Incorporation (14 pages) |
17 June 2008 | Appointment terminated director laurence adams (1 page) |
17 June 2008 | Appointment terminated director laurence adams (1 page) |