London
WC1X 8TA
Director Name | Mr Andrew Bick |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Ms Kate Macfarlane |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunswick Wharf 55 Laburnum Street London E2 8BD |
Website | tanneryarts.org.uk |
---|---|
Telephone | 020 72373198 |
Telephone region | London |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £160,876 |
Net Worth | -£21,138 |
Cash | £60,712 |
Current Liabilities | £125,230 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
20 July 2011 | Delivered on: 3 August 2011 Persons entitled: Rich Investments Limited Classification: Rent deposit deed Secured details: £18,000.00 due or to become due from the company to the chargee. Particulars: The sum deposited of £18,000.00 see image for full details. Outstanding |
---|
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | Voluntary strike-off action has been suspended (1 page) |
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2019 | Application to strike the company off the register (3 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
3 April 2018 | Registered office address changed from Unit 8 Rich Estate 46 Willow Walk London SE1 5SF England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 April 2018 (1 page) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 June 2016 | Annual return made up to 22 June 2016 no member list (2 pages) |
24 June 2016 | Annual return made up to 22 June 2016 no member list (2 pages) |
5 January 2016 | Registered office address changed from Unit 12 Rich Estate Crimscott Street London SE1 5TE to Unit 8 Rich Estate 46 Willow Walk London SE1 5SF on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Unit 12 Rich Estate Crimscott Street London SE1 5TE to Unit 8 Rich Estate 46 Willow Walk London SE1 5SF on 5 January 2016 (1 page) |
7 September 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
7 September 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
22 June 2015 | Annual return made up to 22 June 2015 no member list (2 pages) |
22 June 2015 | Annual return made up to 22 June 2015 no member list (2 pages) |
7 November 2014 | Total exemption full accounts made up to 1 February 2014 (11 pages) |
7 November 2014 | Total exemption full accounts made up to 1 February 2014 (11 pages) |
7 November 2014 | Total exemption full accounts made up to 1 February 2014 (11 pages) |
4 July 2014 | Annual return made up to 22 June 2014 no member list (2 pages) |
4 July 2014 | Annual return made up to 22 June 2014 no member list (2 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
4 November 2013 | Total exemption full accounts made up to 31 January 2013 (13 pages) |
6 August 2013 | Annual return made up to 22 June 2013 no member list (2 pages) |
6 August 2013 | Annual return made up to 22 June 2013 no member list (2 pages) |
4 September 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
4 September 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
9 August 2012 | Annual return made up to 22 June 2012 no member list (2 pages) |
9 August 2012 | Annual return made up to 22 June 2012 no member list (2 pages) |
24 January 2012 | Registered office address changed from Brunswick Wharf 55 Laburnum Street London E2 8BD United Kingdom on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Brunswick Wharf 55 Laburnum Street London E2 8BD United Kingdom on 24 January 2012 (1 page) |
13 October 2011 | Current accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
13 October 2011 | Current accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 June 2011 | Termination of appointment of Kate Macfarlane as a director (1 page) |
27 June 2011 | Termination of appointment of Kate Macfarlane as a director (1 page) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|