Truthan
Truro
TR4 9BB
Director Name | Ms Fiona Jane Higgins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(4 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 20 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Director Name | Mr Christopher David Lingard |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carclew Mill Perranarworthal Truro Cornwall TR3 7NZ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £28,353 |
Current Liabilities | £49,297 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2021 | Notice of final account prior to dissolution (23 pages) |
8 January 2020 | Progress report in a winding up by the court (23 pages) |
21 January 2019 | Progress report in a winding up by the court (22 pages) |
25 January 2018 | Progress report in a winding up by the court (22 pages) |
11 January 2017 | INSOLVENCY:annual progress report for period up to 03/11/2016 (21 pages) |
11 January 2017 | INSOLVENCY:annual progress report for period up to 03/11/2016 (21 pages) |
11 January 2016 | INSOLVENCY:liquidators annual progress report comp liq bdd 03/11/2015 (21 pages) |
11 January 2016 | INSOLVENCY:liquidators annual progress report comp liq bdd 03/11/2015 (21 pages) |
15 June 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date 03/11/2015 (25 pages) |
15 June 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date 03/11/2015 (25 pages) |
8 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
30 December 2014 | Insolvency:progress report 04/11/13 - 03/11/14 (24 pages) |
30 December 2014 | Insolvency:progress report 04/11/13 - 03/11/14 (24 pages) |
28 November 2013 | Registered office address changed from Follett Stock Solicitors Truro Business Park Threemilestone Truro Cornwall TR4 9NH United Kingdom on 28 November 2013 (2 pages) |
28 November 2013 | Registered office address changed from Follett Stock Solicitors Truro Business Park Threemilestone Truro Cornwall TR4 9NH United Kingdom on 28 November 2013 (2 pages) |
28 November 2013 | Appointment of a liquidator (1 page) |
28 November 2013 | Appointment of a liquidator (1 page) |
7 November 2013 | Order of court to wind up (3 pages) |
7 November 2013 | Order of court to wind up (3 pages) |
5 July 2013 | Appointment of Ms Fiona Jane Higgins as a director (2 pages) |
5 July 2013 | Termination of appointment of Christopher Lingard as a director (1 page) |
5 July 2013 | Termination of appointment of Christopher Lingard as a director (1 page) |
5 July 2013 | Appointment of Ms Fiona Jane Higgins as a director (2 pages) |
2 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
17 June 2013 | Company name changed follett stock holdings LIMITED\certificate issued on 17/06/13
|
17 June 2013 | Company name changed follett stock holdings LIMITED\certificate issued on 17/06/13
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
4 November 2011 | Amended accounts made up to 31 August 2010 (4 pages) |
4 November 2011 | Amended accounts made up to 31 August 2010 (4 pages) |
8 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
7 January 2011 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (3 pages) |
7 January 2011 | Previous accounting period extended from 30 June 2010 to 31 August 2010 (3 pages) |
5 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Registered office address changed from the Offices of Follett Stock Solicitors Truro Business Park Truro Cornwall TR4 9NH on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from the Offices of Follett Stock Solicitors Truro Business Park Truro Cornwall TR4 9NH on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from the Offices of Follett Stock Solicitors Truro Business Park Truro Cornwall TR4 9NH on 5 August 2010 (1 page) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
11 December 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
11 December 2009 | Resolutions
|
11 December 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
11 December 2009 | Resolutions
|
11 December 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 21 October 2009
|
16 September 2009 | Secretary appointed christopher david lingard (1 page) |
16 September 2009 | Secretary appointed christopher david lingard (1 page) |
16 September 2009 | Director appointed martin john pearse (1 page) |
16 September 2009 | Director appointed martin john pearse (1 page) |
2 September 2009 | Ad 11/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
2 September 2009 | Ad 11/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
19 June 2009 | Nc inc already adjusted 11/06/09 (1 page) |
19 June 2009 | Resolutions
|
19 June 2009 | Nc inc already adjusted 11/06/09 (1 page) |
19 June 2009 | Resolutions
|
17 June 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 June 2009 | Appointment terminated director barbara kahan (1 page) |
17 June 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
17 June 2009 | Appointment terminated director barbara kahan (1 page) |
11 June 2009 | Incorporation (17 pages) |
11 June 2009 | Incorporation (17 pages) |