Tilney All Saints
Kings Lynn
PE34 4RU
Director Name | Mr Richard James Williams |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Windsor House 40/41 Great Castle Str London W1W 8LU |
Director Name | Mr Matthew Greg Boyle |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point Birmingham Road Studley B80 7AS |
Director Name | Mr David John Cunneen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Studley Point Birmingham Road Studley B80 7AS |
Director Name | Mr Martin Jeffrey Powell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2021) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Studley Point Birmingham Road Studley B80 7AS |
Registered Address | Second Floor, Windsor House 40/41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 28 March 2022 (overdue) |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 March 2021 | Confirmation statement made on 14 March 2021 with updates (9 pages) |
16 March 2021 | Termination of appointment of Matthew Greg Boyle as a director on 10 March 2021 (1 page) |
16 March 2021 | Termination of appointment of Martin Jeffrey Powell as a director on 10 March 2021 (1 page) |
16 March 2021 | Termination of appointment of David John Cunneen as a director on 10 March 2021 (1 page) |
11 September 2020 | Cessation of Richard James Williams as a person with significant control on 11 September 2020 (1 page) |
11 September 2020 | Termination of appointment of Richard James Williams as a director on 11 September 2020 (1 page) |
30 April 2020 | Statement of capital following an allotment of shares on 24 April 2020
|
24 March 2020 | Confirmation statement made on 14 March 2020 with updates (8 pages) |
4 February 2020 | Appointment of Mr Martin Jeffrey Powell as a director on 22 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr Matthew Greg Boyle as a director on 22 January 2020 (2 pages) |
4 February 2020 | Appointment of Mr David John Cunneen as a director on 22 January 2020 (2 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
26 July 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
26 July 2019 | Sub-division of shares on 21 March 2019 (6 pages) |
26 July 2019 | Change of share class name or designation (2 pages) |
23 July 2019 | Resolutions
|
2 April 2019 | Notification of Lee Kevin Masters as a person with significant control on 15 March 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
17 April 2018 | Registered office address changed from 17a Cranbrook Drive Esher Surrey KT10 8DL United Kingdom to Second Floor, Windsor House 40/41 Great Castle Street London W1W 8LU on 17 April 2018 (1 page) |
15 March 2018 | Incorporation
Statement of capital on 2018-03-15
|