Company Nameth 10 Promotions Limited
Company StatusDissolved
Company Number06965085
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Tony Phillip Hanks
Date of BirthJune 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleRugby Coach
Country of ResidenceNew Zealand
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Secretary NameMr Pete Simmons
StatusClosed
Appointed18 March 2011(1 year, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 17 November 2015)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Tony Hanks
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,719
Cash£5
Current Liabilities£3,008

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (3 pages)
22 July 2015Application to strike the company off the register (3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(3 pages)
24 July 2014Director's details changed for Mr Tony Phillip Hanks on 30 April 2014 (2 pages)
24 July 2014Director's details changed for Mr Tony Phillip Hanks on 30 April 2014 (2 pages)
28 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
28 April 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 November 2011Director's details changed for Tony Phillip Hanks on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Tony Phillip Hanks on 17 November 2011 (2 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
18 April 2011Appointment of Mr Pete Simmons as a secretary (1 page)
18 April 2011Appointment of Mr Pete Simmons as a secretary (1 page)
16 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 April 2011Registered office address changed from 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Tony Phillip Hanks on 17 July 2010 (2 pages)
19 July 2010Director's details changed for Tony Phillip Hanks on 17 July 2010 (2 pages)
11 December 2009Registered office address changed from C/O Essentially Professional Services 14Th Floor 89 Albert Embankment London SE1 7TP on 11 December 2009 (2 pages)
11 December 2009Registered office address changed from C/O Essentially Professional Services 14Th Floor 89 Albert Embankment London SE1 7TP on 11 December 2009 (2 pages)
21 September 2009Secretary appointed allan anthony reeves (1 page)
21 September 2009Director appointed tony phillip hanks (1 page)
21 September 2009Secretary appointed allan anthony reeves (1 page)
21 September 2009Director appointed tony phillip hanks (1 page)
17 July 2009Appointment terminated director yomtov jacobs (1 page)
17 July 2009Incorporation (9 pages)
17 July 2009Appointment terminated director yomtov jacobs (1 page)
17 July 2009Incorporation (9 pages)