Anchor Wharf The Historic Dockyard
Chatham
ME4 4TZ
Director Name | Mrs Candyce Court |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha I Alpha House Laser Quay Culpeper Close Medway Kent ME2 4HU |
Website | www.tidi-cable.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3402959 |
Telephone region | Unknown |
Registered Address | C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 December 2018 | Delivered on: 7 January 2019 Persons entitled: Lloyds Bank Commerical Finance LTD Classification: A registered charge Outstanding |
---|
14 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2021 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 December 2020 | Liquidators' statement of receipts and payments to 15 October 2020 (11 pages) |
28 October 2019 | Registered office address changed from Beta House Culpeper Close Medway City Estate Rochester Kent ME2 4HU England to C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ on 28 October 2019 (2 pages) |
25 October 2019 | Resolutions
|
25 October 2019 | Statement of affairs (8 pages) |
25 October 2019 | Appointment of a voluntary liquidator (3 pages) |
30 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
2 September 2019 | Cessation of Vanessa Ruth Voller as a person with significant control on 2 August 2019 (1 page) |
2 September 2019 | Notification of Perry Coppen as a person with significant control on 2 August 2019 (2 pages) |
2 September 2019 | Registered office address changed from Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ England to Beta House Culpeper Close Medway City Estate Rochester Kent ME2 4HU on 2 September 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
16 July 2019 | Change of details for Miss Vanessa Ruth Voller as a person with significant control on 16 July 2019 (2 pages) |
16 July 2019 | Registered office address changed from Alpha I Alpha House, Laser Quay Culpeper Close Medway Kent ME2 4HU England to Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ on 16 July 2019 (1 page) |
16 July 2019 | Director's details changed for Mr Perry Coppen on 16 July 2019 (2 pages) |
21 June 2019 | Cessation of Perry Coppen as a person with significant control on 9 May 2019 (1 page) |
21 June 2019 | Notification of Vanessa Ruth Voller as a person with significant control on 9 May 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 9 May 2019 with updates (5 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
17 April 2019 | Termination of appointment of Candyce Court as a director on 10 March 2019 (1 page) |
7 January 2019 | Registration of charge 082062360001, created on 24 December 2018 (22 pages) |
7 December 2018 | Change of details for Mr Perry Coppen as a person with significant control on 19 July 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
23 November 2018 | Appointment of Mrs Candyce Court as a director on 16 April 2018 (2 pages) |
27 July 2018 | Change of details for Mr Perry Coppen as a person with significant control on 19 July 2018 (2 pages) |
26 July 2018 | Cessation of Brett Jonathan Creed as a person with significant control on 19 July 2018 (1 page) |
26 July 2018 | Confirmation statement made on 19 July 2018 with updates (5 pages) |
25 July 2018 | Change of details for Mr Perry Coppen as a person with significant control on 25 July 2018 (2 pages) |
25 July 2018 | Director's details changed for Mr Perry Coppen on 25 July 2018 (2 pages) |
9 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
19 October 2017 | Notification of Brett Jonathan Creed as a person with significant control on 13 October 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
19 October 2017 | Change of details for Mr Perry Coppen as a person with significant control on 13 October 2017 (2 pages) |
19 October 2017 | Change of details for Mr Perry Coppen as a person with significant control on 13 October 2017 (2 pages) |
19 October 2017 | Notification of Brett Jonathan Creed as a person with significant control on 13 October 2017 (2 pages) |
12 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 June 2017 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG England to Alpha I Alpha House, Laser Quay Culpeper Close Medway Kent ME2 4HU on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG England to Alpha I Alpha House, Laser Quay Culpeper Close Medway Kent ME2 4HU on 7 June 2017 (1 page) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 November 2016 | Registered office address changed from Suite 2B Beta House Laser Quay Culpepper Close Rochester Kent ME2 4HU England to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Suite 2B Beta House Laser Quay Culpepper Close Rochester Kent ME2 4HU England to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 1 November 2016 (1 page) |
19 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
1 July 2016 | Registered office address changed from 187 Cedar Road Rochester Kent ME2 2LJ to Suite 2B Beta House Laser Quay Culpepper Close Rochester Kent ME2 4HU on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 187 Cedar Road Rochester Kent ME2 2LJ to Suite 2B Beta House Laser Quay Culpepper Close Rochester Kent ME2 4HU on 1 July 2016 (1 page) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
15 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
28 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
27 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
16 September 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 187 Cedar Road Rochester Kent ME2 2LJ England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 187 Cedar Road Rochester Kent ME2 2LJ England on 16 September 2013 (1 page) |
7 September 2012 | Incorporation
|
7 September 2012 | Incorporation
|