Tuffnell Park
London
N19 5ER
Director Name | Mr Timothy Charles Cooper |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Lady Margaret Road Tuffnell Park London N19 5ER |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Catherine Sarah Cooper 50.00% Ordinary |
---|---|
50 at £1 | Timothy Charles Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,265 |
Current Liabilities | £41,295 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2016 | Compulsory strike-off action has been suspended (1 page) |
21 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 July 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
22 July 2015 | Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page) |
14 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 January 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Appointment of Catherine Sarah Cooper as a director
|
18 October 2012 | Appointment of Catherine Sarah Cooper as a director
|
14 August 2012 | Second filing of AP01 previously delivered to Companies House
|
14 August 2012 | Second filing of AP01 previously delivered to Companies House
|
20 December 2011 | Company name changed tattoo your shoe LIMITED\certificate issued on 20/12/11
|
20 December 2011 | Company name changed tattoo your shoe LIMITED\certificate issued on 20/12/11
|
15 November 2011 | Appointment of Catherine Sarah Cooper as a director
|
15 November 2011 | Appointment of Catherine Sarah Cooper as a director
|
15 November 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
15 November 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
15 November 2011 | Termination of appointment of Timothy Cooper as a director (1 page) |
15 November 2011 | Termination of appointment of Timothy Cooper as a director (1 page) |
12 October 2011 | Incorporation
|
12 October 2011 | Incorporation
|