London
SE1 9DE
Director Name | Mr David Kay Sutcliffe |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2012(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 October 2014) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Palace House Cathedral Street London SE1 9DE |
Director Name | Mr David Martin Knight |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(same day as company formation) |
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 | 09 December 2008(same day as company formation) |
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 | 31 December 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 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 | 31 December 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Coopers Cottage Coopers Meadow Yatton Keynell Chippenham Wiltshire SN14 7PZ |
Website | www.twotomorrows.com |
---|---|
Telephone | 07 796688559 |
Telephone region | Mobile |
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 |
1 at £1 | Two Tomorrows Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,748 |
Cash | £5,450 |
Current Liabilities | £394,332 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | Application to strike the company off the register (3 pages) |
11 October 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders Statement of capital on 2013-02-14
|
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 | Appointment of Mr David Kay Sutcliffe as a director (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 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 | Termination of appointment of Mark Line as a director (1 page) |
8 May 2012 | Appointment of Mr David Kay Sutcliffe as a director (2 pages) |
8 May 2012 | Termination of appointment of David Knight as a director (1 page) |
8 May 2012 | Termination of appointment of Jonathan Woodhead as a director (1 page) |
8 May 2012 | Termination of appointment of Jonathan Woodhead as a director (1 page) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Mark Edward Line on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr David Martin Knight on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mr David Martin Knight on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mark Edward Line on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Jonathan Peter Woodhead on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Jason Perks on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Jason Perks on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Jonathan Peter Woodhead on 11 January 2010 (2 pages) |
21 October 2009 | Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 21 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 21 October 2009 (2 pages) |
20 October 2009 | Registered office address changed from Saint Bartholomews Lewins Mead Bristol BS1 2NH on 20 October 2009 (2 pages) |
20 October 2009 | Registered office address changed from Saint Bartholomews Lewins Mead Bristol BS1 2NH on 20 October 2009 (2 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 February 2009 | Director appointed jonathan peter woodhead (2 pages) |
16 February 2009 | Director appointed jonathan peter woodhead (2 pages) |
16 February 2009 | Director appointed jason perks (2 pages) |
16 February 2009 | Director appointed jason perks (2 pages) |
9 December 2008 | Incorporation (20 pages) |
9 December 2008 | Incorporation (20 pages) |