London
NW2 4PJ
Secretary Name | TMBL Company Services (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 years (closed 04 May 2014) |
Correspondence Address | 229 Shoreditch High Street London E1 6PJ |
Director Name | Imagine Business Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 129 Aldersgate Street London EC1A 4WD |
Secretary Name | Imagine Business Cosec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 93 - 99 Goswell Road London EC1V 7EY |
Registered Address | St. Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
1 at £1 | Ziggy Gilsenan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,938 |
Cash | £36,370 |
Current Liabilities | £99,070 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2014 | Final Gazette dissolved following liquidation (1 page) |
4 May 2014 | Final Gazette dissolved following liquidation (1 page) |
4 February 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 February 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 6 August 2013 (11 pages) |
11 October 2013 | Liquidators statement of receipts and payments to 6 August 2013 (11 pages) |
11 October 2013 | Liquidators statement of receipts and payments to 6 August 2013 (11 pages) |
11 October 2013 | Liquidators' statement of receipts and payments to 6 August 2013 (11 pages) |
28 August 2012 | Registered office address changed from C/O Tmbl 229 Shoreditch High Street London E1 6PJ on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from C/O Tmbl 229 Shoreditch High Street London E1 6PJ on 28 August 2012 (2 pages) |
23 August 2012 | Appointment of a voluntary liquidator (1 page) |
23 August 2012 | Appointment of a voluntary liquidator (1 page) |
23 August 2012 | Statement of affairs with form 4.19 (6 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Resolutions
|
23 August 2012 | Statement of affairs with form 4.19 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Secretary's details changed for Tmbl Company Services on 15 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Ziggy Gilsenan on 15 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Ziggy Gilsenan on 15 October 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Tmbl Company Services on 15 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 March 2009 | Return made up to 27/10/08; full list of members (3 pages) |
31 March 2009 | Return made up to 27/10/08; full list of members (3 pages) |
5 March 2009 | Amended accounts made up to 31 October 2006 (6 pages) |
5 March 2009 | Amended accounts made up to 31 October 2007 (6 pages) |
5 March 2009 | Amended accounts made up to 31 October 2006 (6 pages) |
5 March 2009 | Amended accounts made up to 31 October 2007 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
27 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 3 fullwoods mews bevenden street london N1 6BF (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 3 fullwoods mews bevenden street london N1 6BF (1 page) |
16 March 2007 | Return made up to 27/10/06; full list of members (2 pages) |
16 March 2007 | Return made up to 27/10/06; full list of members (2 pages) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
18 November 2005 | New director appointed (1 page) |
18 November 2005 | New director appointed (1 page) |
27 October 2005 | Incorporation (7 pages) |
27 October 2005 | Incorporation (7 pages) |