Vantage Business Park
Leicester
Director Name | Mr Ashley Nanton-Kerr |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 15a Free Lane Leicester LE1 1JX |
Director Name | Mr Alexander Neville Smith |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(3 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 27 October 2014) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 12 Lawford Road Leicester LE2 9AD |
Director Name | Mr Peter Sawley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Oak Mill Manchester Road Burnley Lancashire BB11 5PW |
Director Name | Mr Sean Moore |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit A Oak Mill Manchester Road Burnley Lancashire BB11 5PW |
Director Name | Mr Ashley Nanton-Kerr |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2015) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Unit A Manchester Road Dunnockshaw Burnley Lancashire BB11 5PW |
Registered Address | 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £2,807 |
Current Liabilities | £2,384 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2018 | Notice of final account prior to dissolution (18 pages) |
5 January 2018 | Progress report in a winding up by the court (19 pages) |
5 January 2018 | Progress report in a winding up by the court (19 pages) |
25 April 2017 | Dissolution deferment (1 page) |
25 April 2017 | Dissolution deferment (1 page) |
30 December 2016 | Dissolution deferment (1 page) |
30 December 2016 | Dissolution deferment (1 page) |
28 October 2016 | Registered office address changed from 24 High View Close Vantage Business Park Leicester LE4 9LJ to 55 Fetter Lane London EC4A 1AA on 28 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from 24 High View Close Vantage Business Park Leicester LE4 9LJ to 55 Fetter Lane London EC4A 1AA on 28 October 2016 (2 pages) |
26 October 2016 | Appointment of a liquidator (1 page) |
26 October 2016 | Appointment of a liquidator (1 page) |
11 October 2016 | Completion of winding up (1 page) |
11 October 2016 | Completion of winding up (1 page) |
20 October 2015 | Order of court to wind up (3 pages) |
20 October 2015 | Order of court to wind up (3 pages) |
19 August 2015 | Appointment of Mr Arjan Plieger as a director on 15 March 2015 (2 pages) |
19 August 2015 | Company name changed ashton kcj LTD\certificate issued on 19/08/15
|
19 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Appointment of Mr Arjan Plieger as a director on 15 March 2015 (2 pages) |
19 August 2015 | Company name changed ashton kcj LTD\certificate issued on 19/08/15
|
19 August 2015 | Registered office address changed from Unit a Manchester Road Dunnockshaw Burnley Lancashire BB11 5PW England to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from , Unit a Manchester Road, Dunnockshaw, Burnley, Lancashire, BB11 5PW, England to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from , Unit a Manchester Road, Dunnockshaw, Burnley, Lancashire, BB11 5PW, England to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 19 August 2015 (1 page) |
27 May 2015 | Termination of appointment of Ashley Nanton-Kerr as a director on 15 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Ashley Nanton-Kerr as a director on 15 May 2015 (1 page) |
26 May 2015 | Registered office address changed from 15 Free Lane Leicester LE1 1JX England to Unit a Manchester Road Dunnockshaw Burnley Lancashire BB11 5PW on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from , 15 Free Lane, Leicester, LE1 1JX, England to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from , 15 Free Lane, Leicester, LE1 1JX, England to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 26 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Sean Moore as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Sean Moore as a director on 14 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Peter Sawley as a director on 14 May 2015 (1 page) |
15 May 2015 | Appointment of Mr Ashley Nanton-Kerr as a director on 15 May 2015 (2 pages) |
15 May 2015 | Termination of appointment of Peter Sawley as a director on 14 May 2015 (1 page) |
15 May 2015 | Appointment of Mr Ashley Nanton-Kerr as a director on 15 May 2015 (2 pages) |
15 May 2015 | Registered office address changed from , Unit a Oak Mill, Manchester Road, Burnley, Lancashire, BB11 5PW, United Kingdom to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Unit a Oak Mill Manchester Road Burnley Lancashire BB11 5PW United Kingdom to 15 Free Lane Leicester LE1 1JX on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from , Unit a Oak Mill, Manchester Road, Burnley, Lancashire, BB11 5PW, United Kingdom to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 15 May 2015 (1 page) |
22 January 2015 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 January 2015 | Registered office address changed from , Ashton Traders Abbey Mill, Bolton Road, Abbey Village, PR6 8DA, United Kingdom to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from , Ashton Traders Abbey Mill, Bolton Road, Abbey Village, PR6 8DA, United Kingdom to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 16 January 2015 (1 page) |
12 January 2015 | Company name changed ashton kci LTD\certificate issued on 12/01/15
|
12 January 2015 | Company name changed ashton kci LTD\certificate issued on 12/01/15
|
10 January 2015 | Appointment of Mr Peter Sawley as a director on 17 September 2014 (2 pages) |
10 January 2015 | Appointment of Mr Peter Sawley as a director on 17 September 2014 (2 pages) |
30 November 2014 | Termination of appointment of Alexander Neville Smith as a director on 27 October 2014 (1 page) |
30 November 2014 | Appointment of Mr Sean Moore as a director on 27 October 2014 (2 pages) |
30 November 2014 | Appointment of Mr Sean Moore as a director on 27 October 2014 (2 pages) |
30 November 2014 | Registered office address changed from , Rutland House 23-25 Friar Lane, Leicester, LE1 5QQ to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 30 November 2014 (1 page) |
30 November 2014 | Registered office address changed from Rutland House 23-25 Friar Lane Leicester LE1 5QQ to Ashton Traders Abbey Mill Bolton Road Abbey Village PR6 8DA on 30 November 2014 (1 page) |
30 November 2014 | Registered office address changed from , Rutland House 23-25 Friar Lane, Leicester, LE1 5QQ to 24 High View Close Vantage Business Park Leicester LE4 9LJ on 30 November 2014 (1 page) |
30 November 2014 | Termination of appointment of Alexander Neville Smith as a director on 27 October 2014 (1 page) |
19 November 2014 | Company name changed tp-telecom LIMITED\certificate issued on 19/11/14
|
19 November 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Company name changed tp-telecom LIMITED\certificate issued on 19/11/14
|
27 May 2014 | Registered office address changed from , 12 Lawford Road, Leicester, LE2 9AD, England on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 12 Lawford Road Leicester LE2 9AD England on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from , 12 Lawford Road, Leicester, LE2 9AD, England on 27 May 2014 (1 page) |
23 April 2014 | Company name changed trades pages LTD\certificate issued on 23/04/14
|
23 April 2014 | Company name changed trades pages LTD\certificate issued on 23/04/14
|
13 April 2014 | Registered office address changed from , 15 Free Lane, Leicester, LE1 1JX, England on 13 April 2014 (1 page) |
13 April 2014 | Termination of appointment of Ashley Nanton-Kerr as a director (1 page) |
13 April 2014 | Registered office address changed from 15 Free Lane Leicester LE1 1JX England on 13 April 2014 (1 page) |
13 April 2014 | Termination of appointment of Ashley Nanton-Kerr as a director (1 page) |
13 April 2014 | Registered office address changed from , 15 Free Lane, Leicester, LE1 1JX, England on 13 April 2014 (1 page) |
26 November 2013 | Appointment of Mr Alexander Neville Smith as a director (2 pages) |
26 November 2013 | Registered office address changed from , 27 Bowling Green Street, Leicester, LE1 6AS on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 27 Bowling Green Street Leicester LE1 6AS on 26 November 2013 (1 page) |
26 November 2013 | Appointment of Mr Alexander Neville Smith as a director (2 pages) |
26 November 2013 | Registered office address changed from , 27 Bowling Green Street, Leicester, LE1 6AS on 26 November 2013 (1 page) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 September 2012 | Registered office address changed from , 27 Bowling Green Street, Leicester, LE1 6AS, England on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from Beechwood Suite 27 Bowling Green Street Leicester LE1 6AS England on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from 27 Bowling Green Street Leicester LE1 6AS England on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from , 27 Bowling Green Street, Leicester, LE1 6AS, England on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from , Beechwood Suite 27 Bowling Green Street, Leicester, LE1 6AS, England on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from , Beechwood Suite 27 Bowling Green Street, Leicester, LE1 6AS, England on 26 September 2012 (1 page) |
25 September 2012 | Registered office address changed from , 15a Free Lane, Leicester, LE1 1JX, England on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from , 15a Free Lane, Leicester, LE1 1JX, England on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 15a Free Lane Leicester LE1 1JX England on 25 September 2012 (1 page) |
20 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 March 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
29 March 2012 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (1 page) |
3 October 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Incorporation
|
29 June 2010 | Incorporation
|