London
EC2A 2BU
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Alastair David Peter Eperon |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Farm Main Street Holwell Melton Mowbray Leicestershire LE14 4SZ |
Director Name | Mr Nigel Anthony Tobin |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Business Adviser |
Country of Residence | England |
Correspondence Address | Maples Monteith Close Langton Green Tunbridge Wells Kent TN3 0AD |
Director Name | Mr Peter Mountford |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 June 2011) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 15 Buckingham Gate London SW1E 6LB |
Director Name | Mr David Charles Perkins |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 week, 6 days after company formation) |
Appointment Duration | 11 months (resigned 28 October 2011) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 15 Buckingham Gate London SW1E 6LB |
Director Name | Mr Peter David Reed |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars 5 Elmers Road Ockley Dorking Surrey RH5 5TL |
Secretary Name | Peter David Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | The Cedars 5 Elmers Road Ockley Dorking Surrey RH5 5TL |
Director Name | James Paul McKinney |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hassall Road Alsager Staffordshire ST7 2HH |
Director Name | Mr Malcolm John Roberts |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House Common Hill West Chiltington Pulborough West Sussex RH20 2NL |
Director Name | Mr Andrew Nigel Brown |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Parkhurst Fields Churt Farnham Surrey GU10 2PG |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | growthinnovatorsgroup.com |
---|
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75k at £0.1 | Nigel Tobin 7.24% Ordinary |
---|---|
75k at £0.1 | Peter Mountford 7.24% Ordinary |
50k at £0.1 | Alastair Eperon 4.82% Ordinary |
50k at £0.1 | Fiona Hammond 4.82% Ordinary |
50k at £0.1 | Malcolm Roberts 4.82% Ordinary |
50k at £0.1 | Peter Curnow-ford 4.82% Ordinary |
286.3k at £0.1 | Variable Pitch Investments LTD 27.63% Ordinary |
195k at £0.1 | Variable Pitch Investments LTD 18.82% Ordinary B |
20k at £0.1 | Alastair Eperon 1.93% Ordinary A |
20k at £0.1 | Andrew Brown 1.93% Ordinary A |
20k at £0.1 | Nigel Tobin 1.93% Ordinary A |
20k at £0.1 | Peter Curnow-ford 1.93% Ordinary A |
20k at £0.1 | Peter Reed 1.93% Ordinary A |
15k at £0.1 | David Perkins 1.45% Ordinary A |
15k at £0.1 | Jim Mckinney 1.45% Ordinary A |
15k at £0.1 | Malcolm Roberts 1.45% Ordinary A |
10k at £0.1 | First Flight (Placements) LTD 0.96% Ordinary A |
10k at £0.1 | Ged Heffernan 0.96% Ordinary A |
10k at £0.1 | Peter Mountford 0.96% Ordinary A |
10k at £0.1 | William Priest 0.96% Ordinary A |
5k at £0.1 | Alex Wiseman 0.48% Ordinary A |
5k at £0.1 | Paul Myerscough 0.48% Ordinary A |
2.5k at £0.1 | Fiona Hammond 0.24% Ordinary A |
2.5k at £0.1 | Jurie Van Rensburg 0.24% Ordinary A |
2.5k at £0.1 | Mira Homden 0.24% Ordinary A |
2.5k at £0.1 | Sarah Betteley 0.24% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£38,223 |
Cash | £7,043 |
Current Liabilities | £80,279 |
Latest Accounts | 31 December 2017 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 March 2018 | Cessation of Nigel Anthony Tobin as a person with significant control on 31 March 2018 (1 page) |
31 March 2018 | Termination of appointment of Nigel Anthony Tobin as a director on 31 March 2018 (1 page) |
1 January 2018 | Termination of appointment of Peter David Reed as a director on 31 December 2017 (1 page) |
1 January 2018 | Termination of appointment of Peter David Reed as a secretary on 31 December 2017 (1 page) |
1 January 2018 | Cessation of Peter David Reed as a person with significant control on 31 December 2017 (1 page) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
25 November 2016 | Confirmation statement made on 18 November 2016 with updates (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 February 2016 | Termination of appointment of Andrew Nigel Brown as a director on 30 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Andrew Nigel Brown as a director on 30 January 2016 (1 page) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Register(s) moved to registered office address 62 Wilson Street London EC2A 2BU (1 page) |
17 January 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Register(s) moved to registered office address 62 Wilson Street London EC2A 2BU (1 page) |
25 March 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
25 March 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
26 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
6 August 2013 | Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 6 August 2013 (1 page) |
10 April 2013 | Sect 519 (1 page) |
10 April 2013 | Sect 519 (1 page) |
5 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
5 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
31 March 2013 | Director's details changed for Mr Nigel Anthony Tobin on 31 March 2013 (2 pages) |
31 March 2013 | Director's details changed for Mr Nigel Anthony Tobin on 31 March 2013 (2 pages) |
29 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (11 pages) |
29 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (11 pages) |
5 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
5 November 2012 | Termination of appointment of Alastair Eperon as a director (1 page) |
5 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
5 November 2012 | Statement of capital following an allotment of shares on 5 November 2012
|
5 November 2012 | Termination of appointment of Alastair Eperon as a director (1 page) |
12 September 2012 | Resolutions
|
12 September 2012 | Resolutions
|
29 February 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
29 February 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
6 January 2012 | Director's details changed for Mr Peter Curnow-Ford on 1 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Peter Curnow-Ford on 1 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Peter Curnow-Ford on 1 January 2012 (2 pages) |
13 December 2011 | Register(s) moved to registered inspection location (1 page) |
13 December 2011 | Register inspection address has been changed from The Cedars 5 Elmers Road, Ockley Dorking Surrey RH5 5TL (1 page) |
13 December 2011 | Register(s) moved to registered inspection location (1 page) |
13 December 2011 | Register inspection address has been changed from The Cedars 5 Elmers Road, Ockley Dorking Surrey RH5 5TL (1 page) |
6 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (12 pages) |
6 December 2011 | Register(s) moved to registered office address (1 page) |
6 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (12 pages) |
6 December 2011 | Register(s) moved to registered office address (1 page) |
28 October 2011 | Termination of appointment of Malcolm Roberts as a director (1 page) |
28 October 2011 | Termination of appointment of David Perkins as a director (1 page) |
28 October 2011 | Termination of appointment of James Mckinney as a director (1 page) |
28 October 2011 | Termination of appointment of Malcolm Roberts as a director (1 page) |
28 October 2011 | Termination of appointment of David Perkins as a director (1 page) |
28 October 2011 | Termination of appointment of James Mckinney as a director (1 page) |
15 July 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
27 June 2011 | Termination of appointment of Peter Mountford as a director (1 page) |
27 June 2011 | Termination of appointment of Peter Mountford as a director (1 page) |
27 May 2011 | Appointment of Mr Andrew Nigel Brown as a director (3 pages) |
27 May 2011 | Appointment of Mr Andrew Nigel Brown as a director (3 pages) |
1 March 2011 | Appointment of Malcolm John Roberts as a director (3 pages) |
1 March 2011 | Appointment of Malcolm John Roberts as a director (3 pages) |
11 February 2011 | Appointment of James Paul Mckinney as a director (3 pages) |
11 February 2011 | Appointment of James Paul Mckinney as a director (3 pages) |
2 February 2011 | Register(s) moved to registered inspection location (2 pages) |
2 February 2011 | Register(s) moved to registered inspection location (2 pages) |
25 January 2011 | Register inspection address has been changed (2 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Register inspection address has been changed (2 pages) |
25 January 2011 | Resolutions
|
13 January 2011 | Sub-division of shares on 2 December 2010 (5 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Sub-division of shares on 2 December 2010 (5 pages) |
13 January 2011 | Sub-division of shares on 2 December 2010 (5 pages) |
13 January 2011 | Resolutions
|
11 January 2011 | Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG United Kingdom on 11 January 2011 (2 pages) |
11 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
11 January 2011 | Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG United Kingdom on 11 January 2011 (2 pages) |
11 January 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
7 January 2011 | Company name changed tunkent LIMITED\certificate issued on 07/01/11
|
7 January 2011 | Company name changed tunkent LIMITED\certificate issued on 07/01/11
|
13 December 2010 | Appointment of Peter David Reed as a director (2 pages) |
13 December 2010 | Appointment of Peter Curnow-Ford as a director (3 pages) |
13 December 2010 | Appointment of David Charles Perkins as a director (3 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Appointment of Mr Peter Mountford as a director (3 pages) |
13 December 2010 | Appointment of Peter David Reed as a secretary (2 pages) |
13 December 2010 | Appointment of Peter David Reed as a director (2 pages) |
13 December 2010 | Appointment of Peter Curnow-Ford as a director (3 pages) |
13 December 2010 | Appointment of David Charles Perkins as a director (3 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Appointment of Mr Peter Mountford as a director (3 pages) |
13 December 2010 | Appointment of Peter David Reed as a secretary (2 pages) |
8 December 2010 | Appointment of Mr Nigel Anthony Tobin as a director (3 pages) |
8 December 2010 | Appointment of Alastair David Peter Eperon as a director (3 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Appointment of Mr Nigel Anthony Tobin as a director (3 pages) |
8 December 2010 | Appointment of Alastair David Peter Eperon as a director (3 pages) |
8 December 2010 | Resolutions
|
23 November 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
23 November 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
23 November 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
18 November 2010 | Incorporation (49 pages) |
18 November 2010 | Incorporation (49 pages) |