London
EC4V 6BJ
Director Name | Patricia Anne Coppen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2011(same day as company formation) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Website | www.tppenterprises.com |
---|
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£48,195 |
Cash | £8,212 |
Current Liabilities | £10,686 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
22 December 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
11 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 October 2014 | Registered office address changed from Unit 9 Derby Trading Estate Stores Road Derby DE21 4BE England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 October 2014 (2 pages) |
30 October 2014 | Registered office address changed from Unit 9 Derby Trading Estate Stores Road Derby DE21 4BE England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 October 2014 (2 pages) |
28 October 2014 | Appointment of a voluntary liquidator (1 page) |
28 October 2014 | Appointment of a voluntary liquidator (1 page) |
28 October 2014 | Statement of affairs with form 4.19 (7 pages) |
28 October 2014 | Statement of affairs with form 4.19 (7 pages) |
28 October 2014 | Resolutions
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Registered office address changed from 6 Lantern Grove Mickleover Derby Derbyshire DE3 0EY England on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 6 Lantern Grove Mickleover Derby Derbyshire DE3 0EY England on 10 January 2012 (1 page) |
3 June 2011 | Incorporation
|
3 June 2011 | Incorporation
|
3 June 2011 | Incorporation
|