Tunbridge Wells
Kent
TN1 1DT
Director Name | M Darren Jenkins |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2013(2 years after company formation) |
Appointment Duration | 7 years (closed 11 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Piccadilly 4th Floor London W1J 8HY |
Director Name | Kevin William Wright |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 West End Lane Esher Surrey KT10 8LF |
Director Name | Mr James Alexander Haydn Cox |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 37 Ixworth Place 2nd Floor 37 Ixworth Place London SW3 3QH |
Director Name | Mr Peter James West |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 September 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 14 November 2014) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ixworth Place Ixworth Place London SW3 3QH |
Registered Address | 81 Piccadilly 4th Floor London W1J 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£143,433 |
Cash | £78,769 |
Current Liabilities | £319,381 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 March 2013 | Delivered on: 13 March 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to a/c no 78414806 with the bank. Outstanding |
---|
11 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2020 | Completion of winding up (1 page) |
29 August 2018 | Notice of completion of voluntary arrangement (13 pages) |
16 August 2018 | Order of court to wind up (3 pages) |
8 March 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2018 (17 pages) |
22 November 2017 | Court order insolvency:court order re. Removal of supervisor (8 pages) |
22 November 2017 | Court order insolvency:court order re. Removal of supervisor (8 pages) |
17 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2017 (10 pages) |
17 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2017 (10 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-10-07
|
7 October 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-10-07
|
21 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2016 (15 pages) |
21 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2016 (15 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Register inspection address has been changed from 37 Ixworth Place Ixworth Place South Kensington London SW3 3QH England to 81 Piccadilly 4th Floor London W1J 8HY (1 page) |
17 September 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Register inspection address has been changed from 37 Ixworth Place Ixworth Place South Kensington London SW3 3QH England to 81 Piccadilly 4th Floor London W1J 8HY (1 page) |
16 September 2015 | Registered office address changed from 81 Piccadilly 4th Floor London W1J 8HY England to 81 Piccadilly 4th Floor London W1J 8HY on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 37 Ixworth Place 2nd Floor 37 Ixworth Place London SW3 3QH to 81 Piccadilly 4th Floor London W1J 8HY on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 37 Ixworth Place 2nd Floor 37 Ixworth Place London SW3 3QH to 81 Piccadilly 4th Floor London W1J 8HY on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 81 Piccadilly 4th Floor London W1J 8HY England to 81 Piccadilly 4th Floor London W1J 8HY on 16 September 2015 (1 page) |
3 February 2015 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
3 February 2015 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
17 November 2014 | Termination of appointment of Peter James West as a director on 14 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Peter James West as a director on 14 November 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Appointment of Mr. Peter James West as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr. Peter James West as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr. Peter James West as a director on 9 September 2014 (2 pages) |
28 August 2014 | Termination of appointment of James Alexander Haydn Cox as a director on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of James Alexander Haydn Cox as a director on 28 August 2014 (1 page) |
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 November 2013 | Registered office address changed from Richmond Terrace 49 London Road Tunbridge Wells Kent TN1 1DT United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Richmond Terrace 49 London Road Tunbridge Wells Kent TN1 1DT United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Richmond Terrace 49 London Road Tunbridge Wells Kent TN1 1DT United Kingdom on 4 November 2013 (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
19 June 2013 | Termination of appointment of Kevin Wright as a director (1 page) |
19 June 2013 | Termination of appointment of Kevin Wright as a director (1 page) |
19 June 2013 | Appointment of Mr James Alexander Haydn Cox as a director (2 pages) |
19 June 2013 | Appointment of Mr James Alexander Haydn Cox as a director (2 pages) |
14 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Register inspection address has been changed from Richmond Terrace 49 London Road Tunbridge Wells Kent TN1 1DT United Kingdom (1 page) |
14 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Register inspection address has been changed from Richmond Terrace 49 London Road Tunbridge Wells Kent TN1 1DT United Kingdom (1 page) |
19 April 2013 | Appointment of Mr Darren Jenkins as a director (2 pages) |
19 April 2013 | Appointment of Mr Darren Jenkins as a director (2 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
20 December 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
7 November 2012 | Company name changed breathscan international (global) LIMITED\certificate issued on 07/11/12
|
7 November 2012 | Company name changed breathscan international (global) LIMITED\certificate issued on 07/11/12
|
14 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (2 pages) |
14 September 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (2 pages) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Register(s) moved to registered inspection location (1 page) |
15 May 2012 | Register(s) moved to registered inspection location (1 page) |
15 May 2012 | Register inspection address has been changed (1 page) |
15 May 2012 | Register inspection address has been changed (1 page) |
15 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Registered office address changed from C/O Spring Law 65 Chandos Place London WC2N 4HG United Kingdom on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from C/O Spring Law 65 Chandos Place London WC2N 4HG United Kingdom on 15 May 2012 (1 page) |
8 June 2011 | Appointment of Mr Hugh James Francis Robinson as a director (3 pages) |
8 June 2011 | Appointment of Mr Hugh James Francis Robinson as a director (3 pages) |
18 April 2011 | Incorporation (31 pages) |
18 April 2011 | Incorporation (31 pages) |