Crouch Hill
London
N19 3AG
Director Name | Christian James Suojanen |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Consultant |
Correspondence Address | 77 Stafford Road Baie D' Urfe Quebec H9X 2YD |
Website | www.ttsglobalinitiative.com |
---|---|
Telephone | 034914009384 |
Telephone region | Unknown |
Registered Address | 1 Highlever Road London W10 6PP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £56,497 |
Cash | £101,129 |
Current Liabilities | £52,323 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 30 April 2021 (overdue) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2021 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2020 | Micro company accounts made up to 31 March 2019 (7 pages) |
21 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2019 | Administrative restoration application (3 pages) |
5 July 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 July 2019 | Confirmation statement made on 19 March 2019 with no updates (2 pages) |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
4 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
30 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Morris Stark Berrie on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Morris Stark Berrie on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
15 June 2009 | Appointment terminated director christian suojanen (1 page) |
15 June 2009 | Ad 05/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
15 June 2009 | Ad 05/06/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
15 June 2009 | Appointment terminated director christian suojanen (1 page) |
19 March 2009 | Incorporation (12 pages) |
19 March 2009 | Incorporation (12 pages) |