London
SE13 6EL
Director Name | Ms Doreen Mary-Ann Ormsby |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(12 years after company formation) |
Appointment Duration | 2 years |
Role | Embroiderer |
Country of Residence | England |
Correspondence Address | 19 Burnt Ash Road London SE12 8RG |
Secretary Name | Mr Terrence Blackman |
---|---|
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 51ford Mill Rd 51 Ford Mill Rd 3 Tj Global Ltd London SE6 3TJ |
Secretary Name | 3TJ Global Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2011) |
Correspondence Address | 51 Fordmill Road London SE6 3JL |
Website | tiesandmoreltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83181611 |
Telephone region | London |
Registered Address | 19 Burnt Ash Road London SE12 8RG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
1 at £1 | Anthony Mark Morris 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£35,305 |
Cash | £3,029 |
Current Liabilities | £2,088 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 8 June 2023 (overdue) |
1 October 2023 | Termination of appointment of Anthony Mark Morris as a director on 17 November 2022 (1 page) |
---|---|
1 October 2023 | Cessation of Anthony Mark Morris as a person with significant control on 17 November 2022 (1 page) |
7 July 2023 | Voluntary strike-off action has been suspended (1 page) |
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2023 | Micro company accounts made up to 31 March 2023 (10 pages) |
11 June 2023 | Application to strike the company off the register (1 page) |
25 April 2023 | Termination of appointment of Doreen Mary-Ann Ormsby as a director on 20 April 2023 (1 page) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 July 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
6 April 2022 | Appointment of Ms Doreen Mary-Ann Ormsby as a director on 6 April 2022 (2 pages) |
6 April 2022 | Registered office address changed from 132 Lewisham Lewisham High Street London SE13 6EE England to 19 Burnt Ash Road London SE12 8RG on 6 April 2022 (1 page) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 July 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 31 March 2020 (10 pages) |
14 August 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
22 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2019 | Registered office address changed from 1 Marischal Road London SE13 5LE England to 132 Lewisham Lewisham High Street London SE13 6EE on 31 May 2019 (1 page) |
7 February 2019 | Registered office address changed from C/O Boone Street 20 Boone Street Lewisham London SE13 5SB to 1 Marischal Road London SE13 5LE on 7 February 2019 (1 page) |
7 February 2019 | Notification of Anthony Morris as a person with significant control on 23 April 2016 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Registered office address changed from 20 Boone Street London SE13 5SD United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Registered office address changed from 20 Boone Street London SE13 5SD United Kingdom on 21 June 2012 (1 page) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Director's details changed for Mr Anthony Mark Morris on 17 September 2010 (2 pages) |
22 June 2011 | Registered office address changed from C/O 3Tj Global Limited 51 Fordmill Road London SE6 3JL United Kingdom on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from C/O 3Tj Global Limited 51 Fordmill Road London SE6 3JL United Kingdom on 22 June 2011 (1 page) |
22 June 2011 | Director's details changed for Mr Anthony Mark Morris on 17 September 2010 (2 pages) |
23 May 2011 | Termination of appointment of 3Tj Global Limited as a secretary (1 page) |
23 May 2011 | Termination of appointment of 3Tj Global Limited as a secretary (1 page) |
25 May 2010 | Director's details changed for Mr Anthony Mark Morris on 25 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Anthony Mark Morris on 25 May 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Anthony Mark Morris on 8 April 2010 (2 pages) |
8 April 2010 | Appointment of 3Tj Global Limited as a secretary (2 pages) |
8 April 2010 | Registered office address changed from 51Ford Mill Rd 51 Ford Mill Rd 3 Tj Global Ltd London Uk SE6 3TJ England on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 51Ford Mill Rd 51 Ford Mill Rd 3 Tj Global Ltd London Uk SE6 3TJ England on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mr Anthony Mark Morris on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 51Ford Mill Rd 51 Ford Mill Rd 3 Tj Global Ltd London Uk SE6 3TJ England on 8 April 2010 (1 page) |
8 April 2010 | Termination of appointment of Terrence Blackman as a secretary (1 page) |
8 April 2010 | Termination of appointment of Terrence Blackman as a secretary (1 page) |
8 April 2010 | Director's details changed for Mr Anthony Mark Morris on 8 April 2010 (2 pages) |
8 April 2010 | Appointment of 3Tj Global Limited as a secretary (2 pages) |
23 March 2010 | Incorporation
|
23 March 2010 | Incorporation
|