Knoll Rise
Orpington
BR6 0JA
Director Name | Mr Christopher James Bonvini |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 102 Portland House Glacis Road Gibraltar Gib |
Director Name | Mr Vincent William Nicholls |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Pear Tree Street London EC1V 3AG |
Director Name | Mr Justin David Cavania Sanders |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Pear Tree Street London EC1V 3AG |
Secretary Name | Mr Adam Simon Ward |
---|---|
Status | Resigned |
Appointed | 18 May 2010(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 October 2012) |
Role | Company Director |
Correspondence Address | 37 Pear Tree Street London EC1V 3AG |
Director Name | Mr Raymond Dennis Kidd |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2012(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oakwell Close Stevenage Hertfordshire SG2 8UG |
Secretary Name | Mr Raymond Dennis Kidd |
---|---|
Status | Resigned |
Appointed | 06 October 2012(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | 4 Oakwell Close Stevenage Hertfordshire SG2 8UG |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£132,711 |
Cash | £6,484 |
Current Liabilities | £279,049 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 June 2017 | Liquidators' statement of receipts and payments to 30 April 2017 (14 pages) |
---|---|
28 June 2016 | Liquidators statement of receipts and payments to 30 April 2016 (14 pages) |
28 June 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (14 pages) |
7 July 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (10 pages) |
7 July 2015 | Liquidators statement of receipts and payments to 30 April 2015 (10 pages) |
9 May 2014 | Registered office address changed from 4Th Floor Warwick House 25 Buckingham Palace Road London SW1W 0PP United Kingdom on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 4Th Floor Warwick House 25 Buckingham Palace Road London SW1W 0PP United Kingdom on 9 May 2014 (2 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Statement of affairs with form 4.19 (5 pages) |
8 May 2014 | Appointment of a voluntary liquidator (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 May 2013 | Termination of appointment of Raymond Kidd as a director (1 page) |
8 May 2013 | Termination of appointment of Raymond Kidd as a secretary (1 page) |
7 December 2012 | Appointment of Mr Paul Michael Baxendale-Walker as a director (2 pages) |
6 December 2012 | Registered office address changed from 37 Pear Tree Street London EC1V 3AG United Kingdom on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 37 Pear Tree Street London EC1V 3AG United Kingdom on 6 December 2012 (1 page) |
5 December 2012 | Termination of appointment of Vincent Nicholls as a director (1 page) |
5 December 2012 | Termination of appointment of Justin Sanders as a director (1 page) |
5 December 2012 | Appointment of Mr Raymond Dennis Kidd as a secretary (2 pages) |
5 December 2012 | Appointment of Mr Raymond Dennis Kidd as a director (2 pages) |
5 December 2012 | Termination of appointment of Adam Ward as a secretary (1 page) |
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Company name changed tri active publishing LIMITED\certificate issued on 12/10/12
|
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders Statement of capital on 2012-08-29
|
5 July 2012 | Registered office address changed from 3Rd Floor 207 Old Street London EC1V 9NR United Kingdom on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 3Rd Floor 207 Old Street London EC1V 9NR United Kingdom on 5 July 2012 (1 page) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
1 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
28 May 2010 | Termination of appointment of Christopher Bonvini as a director (1 page) |
21 May 2010 | Change of name notice (2 pages) |
21 May 2010 | Company name changed aqua interests LIMITED\certificate issued on 21/05/10
|
18 May 2010 | Appointment of Mr Adam Simon Ward as a secretary (1 page) |
18 May 2010 | Appointment of Mr Justin David Cavania Sanders as a director (2 pages) |
18 May 2010 | Appointment of Mr Vincent William Nicholls as a director (2 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 18 May 2010
|
18 May 2010 | Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Kent TN11 9BH United Kingdom on 18 May 2010 (1 page) |
17 August 2009 | Incorporation (16 pages) |