Chiddingfold
Godalming
Surrey
GU8 4UF
Director Name | Miss Jacqueline Hannington |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2014(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 July 2021) |
Role | Car Sales And Mechanical Repairs |
Country of Residence | United Kingdom |
Correspondence Address | 144 Long Lane Stanwell Middlesex TW19 7AJ |
Director Name | Mr James Hannington |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2014(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 July 2021) |
Role | Car Sales And Mechanical Repairs |
Country of Residence | United Kingdom |
Correspondence Address | 81 Stanwell Road Ashford Middlesex TW15 3EQ |
Director Name | Mr Robert Hannington |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2014(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 July 2021) |
Role | Car Sales And Mechanical Repairs |
Country of Residence | United Kingdom |
Correspondence Address | 249 Clare Road Staines Middlesex TW19 7EF |
Director Name | Mr Ross Hannington |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2014(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 July 2021) |
Role | Car Sales And Mechanical Repairs |
Country of Residence | United Kingdom |
Correspondence Address | Beresford House 48 Bedfont Road Staines Middlesex TW19 7LT |
Director Name | Mr Scott Frederick Hannington |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2014(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 July 2021) |
Role | Photographic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 South Drive Ruslip Middlesex HA4 8EU |
Director Name | Mr William Hannington |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2014(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 July 2021) |
Role | Car Sales And Mechanical Repairs |
Country of Residence | England |
Correspondence Address | Beresford House 48 Bedfont Road Staines Middlesex TW19 7LT |
Director Name | Ms Danielle Hannington |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2014(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 July 2021) |
Role | Car Sales And Mechanical Repairs |
Country of Residence | England |
Correspondence Address | House Boat Samantha Scotland Bridge Lock Scotland Bridge Road Addlestone Surrey KT13 3HL |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2009(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Forster |
---|---|
Status | Resigned |
Appointed | 24 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Mr Denis Christopher Carter Lunn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Registered Address | Nicholas House River Front Enfield EN1 3FG |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2021 | Application to strike the company off the register (2 pages) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
12 January 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
4 December 2019 | Confirmation statement made on 24 October 2019 with updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
14 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
28 November 2017 | Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to Nicholas House River Front Enfield EN1 3FG on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to Nicholas House River Front Enfield EN1 3FG on 28 November 2017 (1 page) |
28 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
7 July 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 7 July 2016 (1 page) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
2 November 2015 | Annual return made up to 24 October 2015 Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 24 October 2015 Statement of capital on 2015-11-02
|
17 November 2014 | Director's details changed for Ms Danielle Hannington on 10 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Ms Danielle Hannington on 10 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
17 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 October 2014 | Appointment of Mr William Hannington as a director on 28 March 2014 (2 pages) |
2 October 2014 | Appointment of Mr William Hannington as a director on 28 March 2014 (2 pages) |
2 October 2014 | Appointment of Ms Danielle Hannington as a director on 28 March 2014 (2 pages) |
2 October 2014 | Appointment of Mr Ross Hannington as a director on 28 March 2014 (2 pages) |
2 October 2014 | Appointment of Miss Jacqueline Hannington as a director on 28 March 2014 (2 pages) |
2 October 2014 | Appointment of Mr Robert Hannington as a director on 28 March 2014 (2 pages) |
2 October 2014 | Termination of appointment of Denis Christopher Carter Lunn as a director on 28 March 2014 (1 page) |
2 October 2014 | Appointment of Mr James Hannington as a director on 28 March 2014 (2 pages) |
2 October 2014 | Appointment of Miss Jacqueline Hannington as a director on 28 March 2014 (2 pages) |
2 October 2014 | Termination of appointment of Denis Christopher Carter Lunn as a director on 28 March 2014 (1 page) |
2 October 2014 | Appointment of Mr Frederick Hannington as a director on 28 March 2014 (2 pages) |
2 October 2014 | Appointment of Mr Scott Frederick Hannington as a director on 28 March 2014 (2 pages) |
2 October 2014 | Appointment of Mr James Hannington as a director on 28 March 2014 (2 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
2 October 2014 | Appointment of Ms Danielle Hannington as a director on 28 March 2014 (2 pages) |
2 October 2014 | Appointment of Mr Ross Hannington as a director on 28 March 2014 (2 pages) |
2 October 2014 | Appointment of Mr Frederick Hannington as a director on 28 March 2014 (2 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
2 October 2014 | Appointment of Mr Robert Hannington as a director on 28 March 2014 (2 pages) |
2 October 2014 | Appointment of Mr Scott Frederick Hannington as a director on 28 March 2014 (2 pages) |
30 September 2014 | Company name changed tidy tv & film directors LIMITED\certificate issued on 30/09/14
|
30 September 2014 | Company name changed tidy tv & film directors LIMITED\certificate issued on 30/09/14
|
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | Annual return made up to 24 October 2011 (4 pages) |
6 March 2012 | Annual return made up to 24 October 2011 (4 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
20 December 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
20 December 2011 | Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages) |
20 December 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
20 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
20 December 2011 | Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
3 November 2009 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
24 October 2009 | Incorporation
|
24 October 2009 | Incorporation
|
24 October 2009 | Incorporation
|