Tonbridge
TN12 8HW
Director Name | Mr Michael Jeremy Spriggs |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Charrington Street London NW1 1RE |
Director Name | Mr Aidan Bishop |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cumberlands Kenley CR8 5DX |
Registered Address | 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
343 at £0.1 | Aidan Bishop 34.30% Ordinary |
---|---|
257 at £0.1 | Michael Jeremy Spriggs 25.70% Ordinary |
257 at £0.1 | Michael Padley 25.70% Ordinary |
143 at £0.1 | Berkeley Mineral Resources PLC 14.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,050 |
Cash | £31 |
Current Liabilities | £42,387 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2014 | Termination of appointment of Aidan Bishop as a director on 7 January 2014 (2 pages) |
20 January 2014 | Termination of appointment of Aidan Bishop as a director on 7 January 2014 (2 pages) |
20 January 2014 | Termination of appointment of Aidan Bishop as a director on 7 January 2014 (2 pages) |
9 January 2014 | Application to strike the company off the register (3 pages) |
9 January 2014 | Application to strike the company off the register (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
6 March 2013 | Registered office address changed from 68 Lombard Street London EC3V 9JL United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 68 Lombard Street London EC3V 9JL United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 68 Lombard Street London EC3V 9JL United Kingdom on 6 March 2013 (1 page) |
13 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
31 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 20 April 2011
|
9 July 2012 | Statement of capital following an allotment of shares on 20 April 2011
|
10 May 2011 | Company name changed manila envelope resources LTD\certificate issued on 10/05/11
|
10 May 2011 | Company name changed manila envelope resources LTD\certificate issued on 10/05/11
|
20 April 2011 | Incorporation
|
20 April 2011 | Incorporation
|
20 April 2011 | Incorporation
|