Tenterden
Kent
TN30 6RD
Director Name | Mr Ross Agnew |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Truro Cottage Nursery Lane Penn Bucks HP10 8LT |
Director Name | Mr Duncan Llewelyn Rendall |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Secretary Name | Mr Matthew William Gambold |
---|---|
Status | Resigned |
Appointed | 18 August 2011(11 months after company formation) |
Appointment Duration | 11 months (resigned 19 July 2012) |
Role | Company Director |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr John William Matthew Rittner |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Registered Address | 3rd Floor 3 Fitzhardinge Street London W1H 6EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,054 |
Cash | £2,378 |
Current Liabilities | £2,678 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Application to strike the company off the register (3 pages) |
24 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from C/O Chaddesley Sanford 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 November 2013 | Auditor's resignation (1 page) |
4 November 2013 | Auditor's resignation (1 page) |
23 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Mr Piers Edward Hugo Parnell on 1 January 2013 (2 pages) |
23 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Mr Piers Edward Hugo Parnell on 1 January 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Piers Edward Hugo Parnell on 1 January 2013 (2 pages) |
28 June 2013 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Termination of appointment of John Rittner as a director (1 page) |
28 June 2013 | Termination of appointment of John Rittner as a director (1 page) |
28 June 2013 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 28 June 2013 (1 page) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
27 March 2013 | Appointment of Mr John William Matthew Rittner as a director (2 pages) |
27 March 2013 | Appointment of Mr John William Matthew Rittner as a director (2 pages) |
27 March 2013 | Termination of appointment of Duncan Rendall as a director (1 page) |
27 March 2013 | Termination of appointment of Duncan Rendall as a director (1 page) |
5 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Registered office address changed from C/O Piers Parnell Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Termination of appointment of Matthew Gambold as a secretary (1 page) |
25 July 2012 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
25 July 2012 | Registered office address changed from C/O Piers Parnell Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
25 July 2012 | Termination of appointment of Matthew Gambold as a secretary (1 page) |
7 June 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
18 May 2012 | Current accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
18 May 2012 | Current accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
20 September 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 20 September 2011 (1 page) |
19 September 2011 | Appointment of Mr Duncan Llewelyn Rendall as a director (2 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Appointment of Mr Matthew William Gambold as a secretary (1 page) |
19 September 2011 | Appointment of Mr Duncan Llewelyn Rendall as a director (2 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Appointment of Mr Matthew William Gambold as a secretary (1 page) |
27 June 2011 | Termination of appointment of Ross Agnew as a director (1 page) |
27 June 2011 | Termination of appointment of Ross Agnew as a director (1 page) |
17 September 2010 | Incorporation (23 pages) |
17 September 2010 | Incorporation (23 pages) |