London
WC1N 3AX
Director Name | Mr William Edward James Thomas |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Silver Crescent London W4 5SF |
Website | tarringtonconsulting.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £151,820 |
Net Worth | £84,864 |
Cash | £113,525 |
Current Liabilities | £29,327 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 October 2016 | Final Gazette dissolved following liquidation (1 page) |
16 July 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
16 July 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
30 September 2015 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Brentmead House Britannia Road London N12 9RU on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Brentmead House Britannia Road London N12 9RU on 30 September 2015 (2 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Declaration of solvency (3 pages) |
23 September 2015 | Appointment of a voluntary liquidator (1 page) |
23 September 2015 | Appointment of a voluntary liquidator (1 page) |
23 September 2015 | Declaration of solvency (3 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 August 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
4 August 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-04-06
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
21 March 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
22 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Registered office address changed from the Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from the Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 29 August 2012 (1 page) |
8 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
8 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
22 July 2011 | Registered office address changed from C/O Howarth Armsby 19 Heaton Court High Street Cheshunt Waltham Cross Hertfordshire EN8 0AD United Kingdom on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from C/O Howarth Armsby 19 Heaton Court High Street Cheshunt Waltham Cross Hertfordshire EN8 0AD United Kingdom on 22 July 2011 (1 page) |
26 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 26 January 2011 (1 page) |
26 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ on 26 January 2011 (1 page) |
16 July 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
16 July 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
30 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Mr Jon Beardmore on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Mr Jon Beardmore on 30 November 2009 (2 pages) |
14 July 2009 | Appointment terminated director william thomas (1 page) |
14 July 2009 | Appointment terminated director william thomas (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from high trees hillfield road hemel hempstead herts HP2 4AY united kingdom (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from high trees hillfield road hemel hempstead herts HP2 4AY united kingdom (1 page) |
10 December 2008 | Director's change of particulars / william thomas / 02/12/2008 (1 page) |
10 December 2008 | Director's change of particulars / jon beardmore / 02/12/2008 (1 page) |
10 December 2008 | Director's change of particulars / william thomas / 02/12/2008 (1 page) |
10 December 2008 | Director's change of particulars / jon beardmore / 02/12/2008 (1 page) |
10 November 2008 | Incorporation (13 pages) |
10 November 2008 | Incorporation (13 pages) |