Tunbridge Wells
Kent
TN1 1DS
Director Name | Mr Simon Scott Colbran |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-57 London Road Tunbridge Wells Kent TN1 1DS |
Website | www.smartandsimple.co.uk/ |
---|---|
Telephone | 01892 552700 |
Telephone region | Tunbridge Wells |
Registered Address | New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Royale Retreat LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£94,483 |
Cash | £676 |
Current Liabilities | £126,868 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 December 2012 | Delivered on: 12 December 2012 Persons entitled: Capitalise Business Support Limited Classification: Debenture Secured details: £26600.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2017 | Final Gazette dissolved following liquidation (1 page) |
4 June 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 June 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
13 May 2016 | Appointment of a voluntary liquidator (1 page) |
13 May 2016 | Appointment of a voluntary liquidator (1 page) |
28 April 2016 | Registered office address changed from 54-57 London Road Tunbridge Wells Kent TN1 1DS to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 28 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from 54-57 London Road Tunbridge Wells Kent TN1 1DS to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 28 April 2016 (2 pages) |
27 April 2016 | Statement of affairs with form 4.19 (6 pages) |
27 April 2016 | Statement of affairs with form 4.19 (6 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
16 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 October 2013 | Director's details changed for Mr Simon Colbran on 1 October 2012 (2 pages) |
22 October 2013 | Director's details changed for Ms Maryna Cole on 1 October 2012 (2 pages) |
22 October 2013 | Director's details changed for Ms Maryna Cole on 1 October 2012 (2 pages) |
22 October 2013 | Director's details changed for Ms Maryna Cole on 1 October 2012 (2 pages) |
22 October 2013 | Registered office address changed from 55-57 London Tunbridge Wells Kent TN1 1DS on 22 October 2013 (1 page) |
22 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Registered office address changed from 55-57 London Tunbridge Wells Kent TN1 1DS on 22 October 2013 (1 page) |
22 October 2013 | Director's details changed for Mr Simon Colbran on 1 October 2012 (2 pages) |
22 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Simon Colbran on 1 October 2012 (2 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2012 | Registered office address changed from 68 Grosvenor Road Tunbridge Wells Kent TN3 9JR England on 25 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from 68 Grosvenor Road Tunbridge Wells Kent TN3 9JR England on 25 September 2012 (2 pages) |
6 September 2012 | Incorporation (23 pages) |
6 September 2012 | Incorporation (23 pages) |