London
W1J 7BU
Director Name | Mr Graham Richard Simister |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cambridge Road Bromley BR1 4EB |
Director Name | Samar Pratt |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bramleys Bower Road Mersham Kent TN25 6NJ |
Director Name | Mr Ritam Gandhi |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 September 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 240 Old Brompton Road London SW5 0DE |
Website | tthive.co.uk |
---|
Registered Address | 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
90k at £0.001 | Fab 11 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,178 |
Gross Profit | -£3,608 |
Net Worth | -£139,570 |
Cash | £2,726 |
Current Liabilities | £169,446 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2021 | Completion of winding up (1 page) |
24 May 2019 | Notice of completion of voluntary arrangement (25 pages) |
15 May 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2019 (14 pages) |
3 May 2019 | Order of court to wind up (2 pages) |
15 March 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
1 May 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 March 2018 (11 pages) |
8 February 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
28 March 2017 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
6 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
14 April 2016 | Termination of appointment of Ritam Gandhi as a director on 29 February 2016 (1 page) |
14 April 2016 | Termination of appointment of Ritam Gandhi as a director on 29 February 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
27 April 2015 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
27 April 2015 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
2 April 2015 | Director's details changed for Ritam Gandhi on 2 April 2014 (2 pages) |
2 April 2015 | Director's details changed for Ritam Gandhi on 2 April 2014 (2 pages) |
2 April 2015 | Director's details changed for Ritam Gandhi on 2 April 2014 (2 pages) |
1 April 2015 | Appointment of Mr Iain Elliott Stewart as a director on 10 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Iain Elliott Stewart as a director on 10 March 2015 (2 pages) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 December 2014 | Termination of appointment of Graham Richard Simister as a director on 30 September 2014 (1 page) |
22 December 2014 | Termination of appointment of Graham Richard Simister as a director on 30 September 2014 (1 page) |
23 April 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
23 April 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
28 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Termination of appointment of Samar Pratt as a director (1 page) |
28 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Termination of appointment of Samar Pratt as a director (1 page) |
21 October 2013 | Company name changed education technology LIMITED\certificate issued on 21/10/13
|
21 October 2013 | Company name changed education technology LIMITED\certificate issued on 21/10/13
|
18 October 2013 | Registered office address changed from Old Bank House Malting End Wickhambrook Newmarket Suffolk CB8 8XG England on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Old Bank House Malting End Wickhambrook Newmarket Suffolk CB8 8XG England on 18 October 2013 (1 page) |
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
1 October 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
1 October 2013 | Resolutions
|
1 October 2013 | Sub-division of shares on 18 September 2013 (5 pages) |
1 October 2013 | Sub-division of shares on 18 September 2013 (5 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
30 September 2013 | Appointment of Ritam Gandhi as a director (3 pages) |
30 September 2013 | Appointment of Ritam Gandhi as a director (3 pages) |
30 September 2013 | Appointment of Samar Pratt as a director (3 pages) |
30 September 2013 | Appointment of Samar Pratt as a director (3 pages) |
28 January 2013 | Incorporation
|
28 January 2013 | Incorporation
|