London
SE1 9DE
Secretary Name | Mr Aaron Tilson |
---|---|
Status | Closed |
Appointed | 04 May 2012(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | 14 Bower Walk Staplehurst Tonbridge Kent TN12 0LU |
Director Name | Mr Aaron Tilson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2015(6 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 12 January 2016) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 33 Forge Lane Headcorn Ashford Kent TN27 9QN |
Director Name | Mr David Martin Knight |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Barton Wootton Bassett Swindon Wiltshire SN4 7BG |
Director Name | Mark Edward Line |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Warwick Road Bath BA1 3EB |
Director Name | Mr Jason Perks |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Balcony 49 Romola Road London SE24 9BA |
Director Name | Mr Jonathan Peter Woodhead |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coopers Cottage Coopers Meadow Yatton Keynell Chippenham Wiltshire SN14 7PZ |
Secretary Name | Mr David Martin Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Barton Wootton Bassett Swindon Wiltshire SN4 7BG |
Director Name | Mrs Karen Lesley Dodds |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 2012(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 October 2014) |
Role | Management |
Country of Residence | England |
Correspondence Address | Palace House Cathedral Street London SE1 9DE |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | Third Floor Saint Bartholomews Lewins Mead Bristol Avon BS1 2NH |
Director Name | BART Secretaries Limited (Corporation) |
---|---|
Date of Birth | December 2005 (Born 18 years ago) |
Status | Resigned |
Appointed | 25 September 2008(same day as company formation) |
Correspondence Address | St. Bartholomews Lewins Mead Bristol Avon BS1 2NH |
Website | www.twotomorrows.com/ |
---|---|
Telephone | 01225 731336 |
Telephone region | Bath |
Registered Address | Palace House 3 Cathedral Street London SE1 9DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
24k at £1 | Det Norske Veritas Holding Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£68,620 |
Current Liabilities | £5,716 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2015 | Application to strike the company off the register (3 pages) |
21 September 2015 | Application to strike the company off the register (3 pages) |
29 April 2015 | Resolutions
|
16 January 2015 | Appointment of Aaron Tilson as a director on 5 January 2015 (3 pages) |
16 January 2015 | Appointment of Aaron Tilson as a director on 5 January 2015 (3 pages) |
4 December 2014 | Restoration by order of the court (4 pages) |
4 December 2014 | Termination of appointment of Karen Lesley Dodds as a director on 9 October 2014 (1 page) |
4 December 2014 | Termination of appointment of Karen Lesley Dodds as a director on 9 October 2014 (1 page) |
4 December 2014 | Restoration by order of the court (4 pages) |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Application to strike the company off the register (3 pages) |
12 November 2013 | Application to strike the company off the register (3 pages) |
7 December 2012 | Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 7 December 2012 (1 page) |
7 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
7 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
7 December 2012 | Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 7 December 2012 (1 page) |
8 May 2012 | Termination of appointment of Jonathan Woodhead as a director (1 page) |
8 May 2012 | Termination of appointment of David Knight as a secretary (1 page) |
8 May 2012 | Termination of appointment of David Knight as a director (1 page) |
8 May 2012 | Appointment of Mrs Karen Lesley Dodds as a director (2 pages) |
8 May 2012 | Termination of appointment of Jason Perks as a director (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Termination of appointment of Mark Line as a director (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Termination of appointment of Jason Perks as a director (1 page) |
8 May 2012 | Appointment of Mr David Kay Sutcliffe as a director (2 pages) |
8 May 2012 | Appointment of Mr Aaron Tilson as a secretary (2 pages) |
8 May 2012 | Appointment of Mr Aaron Tilson as a secretary (2 pages) |
8 May 2012 | Termination of appointment of David Knight as a director (1 page) |
8 May 2012 | Appointment of Mrs Karen Lesley Dodds as a director (2 pages) |
8 May 2012 | Appointment of Mr David Kay Sutcliffe as a director (2 pages) |
8 May 2012 | Termination of appointment of Mark Line as a director (1 page) |
8 May 2012 | Termination of appointment of David Knight as a secretary (1 page) |
8 May 2012 | Termination of appointment of Jonathan Woodhead as a director (1 page) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Registered office address changed from St. Bartholomews Lewins Mead Bristol BS1 2NH on 20 October 2009 (2 pages) |
20 October 2009 | Registered office address changed from St. Bartholomews Lewins Mead Bristol BS1 2NH on 20 October 2009 (2 pages) |
20 October 2009 | Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 20 October 2009 (2 pages) |
20 October 2009 | Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 20 October 2009 (2 pages) |
20 January 2009 | Ad 31/12/08\gbp si 23999@1=23999\gbp ic 1/24000\ (2 pages) |
20 January 2009 | Particulars of contract relating to shares (2 pages) |
20 January 2009 | Ad 31/12/08\gbp si 23999@1=23999\gbp ic 1/24000\ (2 pages) |
20 January 2009 | Particulars of contract relating to shares (2 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
17 December 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
17 December 2008 | Gbp nc 2000/24000\01/10/08 (2 pages) |
17 December 2008 | Gbp nc 2000/24000\01/10/08 (2 pages) |
17 December 2008 | Resolutions
|
12 November 2008 | Director appointed mark edward line (2 pages) |
12 November 2008 | Director appointed mark edward line (2 pages) |
7 November 2008 | Appointment terminated director bart secretaries LIMITED (1 page) |
7 November 2008 | Appointment terminated director bart management LIMITED (1 page) |
7 November 2008 | Director and secretary appointed david knight (2 pages) |
7 November 2008 | Director appointed jason perks (2 pages) |
7 November 2008 | Appointment terminated director bart secretaries LIMITED (1 page) |
7 November 2008 | Director and secretary appointed david knight (2 pages) |
7 November 2008 | Appointment terminated director bart management LIMITED (1 page) |
7 November 2008 | Director appointed jason perks (2 pages) |
21 October 2008 | Director appointed jonathan peter woodhead (2 pages) |
21 October 2008 | Director appointed jonathan peter woodhead (2 pages) |
25 September 2008 | Incorporation (20 pages) |
25 September 2008 | Incorporation (20 pages) |