Teddington
Middlesex
TW11 9AH
Director Name | Neil Roland Hare Brown |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oldfield Mews Highgate London N6 5XA |
Director Name | Prof Henry Joseph Beker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(4 weeks after company formation) |
Appointment Duration | 3 years (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 19 Rue Pere De Deken 1040 Brussels Belgium |
Director Name | Mr Stephen Mathers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westwood House 26 Garfield Park Great Glen Leicester Leicestershire LE8 9JY |
Director Name | Mr Philip Anthony Drake |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 August 2014) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bishops Road Hove East Sussex BN3 6PQ |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £356,583 |
Gross Profit | £44,122 |
Net Worth | -£297,029 |
Cash | £76,703 |
Current Liabilities | £381,295 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2020 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
23 September 2019 | Liquidators' statement of receipts and payments to 1 August 2019 (24 pages) |
11 October 2018 | Liquidators' statement of receipts and payments to 1 August 2018 (21 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 1 August 2017 (21 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 1 August 2017 (21 pages) |
16 January 2017 | Administrator's progress report to 2 August 2016 (26 pages) |
16 January 2017 | Administrator's progress report to 2 August 2016 (26 pages) |
25 August 2016 | Appointment of a voluntary liquidator (1 page) |
25 August 2016 | Appointment of a voluntary liquidator (1 page) |
2 August 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 August 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 April 2016 | Administrator's progress report to 4 February 2016 (24 pages) |
21 April 2016 | Administrator's progress report to 4 February 2016 (24 pages) |
13 November 2015 | Result of meeting of creditors (1 page) |
13 November 2015 | Result of meeting of creditors (1 page) |
15 October 2015 | Statement of administrator's proposal (54 pages) |
15 October 2015 | Statement of administrator's proposal (54 pages) |
11 September 2015 | Statement of affairs with form 2.14B/2.15B (11 pages) |
11 September 2015 | Statement of affairs with form 2.14B/2.15B (11 pages) |
9 September 2015 | Termination of appointment of Stephen Mathers as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Stephen Mathers as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Stephen Mathers as a director on 9 September 2015 (1 page) |
5 September 2015 | Company name changed blackthorn technologies LIMITED\certificate issued on 05/09/15
|
5 September 2015 | Company name changed blackthorn technologies LIMITED\certificate issued on 05/09/15
|
5 September 2015 | Change of name notice (2 pages) |
5 September 2015 | Change of name notice (2 pages) |
20 August 2015 | Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to 25 Moorgate London EC2R 6AY on 20 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to 25 Moorgate London EC2R 6AY on 20 August 2015 (2 pages) |
17 August 2015 | Appointment of an administrator (1 page) |
17 August 2015 | Appointment of an administrator (1 page) |
9 April 2015 | Termination of appointment of Henry Joseph Beker as a director on 26 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Henry Joseph Beker as a director on 26 March 2015 (1 page) |
30 March 2015 | Satisfaction of charge 079607050002 in full (1 page) |
30 March 2015 | Satisfaction of charge 079607050002 in full (1 page) |
27 March 2015 | Registration of charge 079607050003, created on 26 March 2015 (47 pages) |
27 March 2015 | Registration of charge 079607050003, created on 26 March 2015 (47 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 August 2014 | Termination of appointment of Philip Anthony Drake as a director on 23 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Philip Anthony Drake as a director on 23 August 2014 (1 page) |
28 May 2014 | Registered office address changed from Buchanan House 24-30 Holborn London EC1 2HS on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from Buchanan House 24-30 Holborn London EC1 2HS on 28 May 2014 (1 page) |
31 March 2014 | Termination of appointment of Neil Hare Brown as a director (1 page) |
31 March 2014 | Termination of appointment of Neil Hare Brown as a director (1 page) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 January 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
31 January 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
26 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
14 November 2013 | Registration of charge 079607050002 (24 pages) |
14 November 2013 | Registration of charge 079607050002 (24 pages) |
13 August 2013 | Appointment of Mr Andrew John Vickers as a director (2 pages) |
13 August 2013 | Appointment of Mr Andrew John Vickers as a director (2 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
25 July 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
25 July 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
26 June 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
26 June 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
28 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
4 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 27 March 2013
|
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 February 2013 | Register inspection address has been changed (1 page) |
25 February 2013 | Registered office address changed from Buchanan House 24-30 Holborn London EC1N 2LX United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from Buchanan House 24-30 Holborn London EC1N 2LX United Kingdom on 25 February 2013 (1 page) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Register inspection address has been changed (1 page) |
25 February 2013 | Register(s) moved to registered inspection location (1 page) |
25 February 2013 | Register(s) moved to registered inspection location (1 page) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
21 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 7 December 2012
|
18 December 2012 | Second filing of SH01 previously delivered to Companies House
|
18 December 2012 | Second filing of SH01 previously delivered to Companies House
|
6 December 2012 | Resolutions
|
6 December 2012 | Resolutions
|
28 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
29 August 2012 | Appointment of Mr Philip Anthony Drake as a director (2 pages) |
29 August 2012 | Appointment of Mr Philip Anthony Drake as a director (2 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
22 March 2012 | Appointment of Mr Stephen Mathers as a director (2 pages) |
22 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
22 March 2012 | Statement of capital following an allotment of shares on 7 March 2012
|
22 March 2012 | Appointment of Mr Stephen Mathers as a director (2 pages) |
21 March 2012 | Registered office address changed from Ancient House Clubs Lane Boxford Sudbury Suffolk CO10 5HP United Kingdom on 21 March 2012 (1 page) |
21 March 2012 | Appointment of Professor Henry Joseph Beker as a director (2 pages) |
21 March 2012 | Appointment of Professor Henry Joseph Beker as a director (2 pages) |
21 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
21 March 2012 | Registered office address changed from Ancient House Clubs Lane Boxford Sudbury Suffolk CO10 5HP United Kingdom on 21 March 2012 (1 page) |
21 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
22 February 2012 | Incorporation (45 pages) |
22 February 2012 | Incorporation (45 pages) |