London
EC2M 5PS
Director Name | Mr David Keith Papworth |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5QQ |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Change of name notice (2 pages) |
4 September 2012 | Change of name notice (2 pages) |
4 September 2012 | Company name changed tudorvale LIMITED\certificate issued on 04/09/12
|
4 September 2012 | Resolutions
|
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
2 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
3 January 2012 | Registered office address changed from Salisbury House London Wall London EC2M 5QQ United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Salisbury House London Wall London EC2M 5QQ United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from Salisbury House London Wall London EC2M 5QQ United Kingdom on 3 January 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Termination of appointment of David Keith Papworth as a director on 6 September 2011 (1 page) |
6 September 2011 | Appointment of Mr Andrew Pierce Jones as a director (2 pages) |
6 September 2011 | Appointment of Mr Andrew Pierce Jones as a director on 1 September 2011 (2 pages) |
6 September 2011 | Termination of appointment of David Papworth as a director (1 page) |
22 August 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
22 August 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
22 August 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
22 August 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
4 July 2011 | Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages) |
3 July 2011 | Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages) |
3 July 2011 | Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages) |
3 July 2011 | Director's details changed for Mr David Keith Papworth on 3 July 2011 (2 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Registered office address changed from St Clement's House 27 Clement's Lane London EC4N 7AE on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from St Clement's House 27 Clement's Lane London EC4N 7AE on 27 May 2011 (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR United Kingdom on 2 March 2010 (1 page) |
18 January 2010 | Incorporation (22 pages) |
18 January 2010 | Incorporation (22 pages) |