Tunbridge Wells
Kent
TN1 1TG
Secretary Name | Miss Veronica Margaret Sweeney-Bird |
---|---|
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 4 Grecian Road Tunbridge Wells Kent TN1 1TG |
Registered Address | Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mr Marcus Arthur Sweeney-bird 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,809 |
Current Liabilities | £8,361 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Confirmation statement made on 18 November 2018 with updates (5 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2018 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
8 December 2016 | Director's details changed for Mr Marcus Arthur Sweeney-Bird on 8 December 2016 (2 pages) |
8 December 2016 | Director's details changed for Mr Marcus Arthur Sweeney-Bird on 8 December 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from C/O Mitchell Charlesworth 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
31 July 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
31 July 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
9 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Termination of appointment of Veronica Margaret Sweeney-Bird as a secretary on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Veronica Margaret Sweeney-Bird as a secretary on 26 August 2014 (1 page) |
17 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
27 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Registered office address changed from 11Th Floor Centurion House Deansgate Manchester M3 3WR on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 11Th Floor Centurion House Deansgate Manchester M3 3WR on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from 11Th Floor Centurion House Deansgate Manchester M3 3WR on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Mr Marcus Arthur Bird on 27 August 2010 (3 pages) |
31 August 2010 | Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR England on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from C/O Mitchell Charlesworth 11Th Floor Centurion House 129 Deansgate Manchester M3 3WR England on 31 August 2010 (1 page) |
31 August 2010 | Director's details changed for Mr Marcus Arthur Bird on 27 August 2010 (3 pages) |
31 August 2010 | Secretary's details changed for Miss Veronica Margaret Sweeney on 27 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Miss Veronica Margaret Sweeney on 27 August 2010 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 December 2009 | Registered office address changed from C/O Mitchell Charlesworth 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from C/O Mitchell Charlesworth 6Th Floor Brazennose House West Brazennose Street Manchester M2 5FE on 23 December 2009 (1 page) |
18 November 2009 | Director's details changed for Mr Marcus Arthur Bird on 18 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Mr Marcus Arthur Bird on 18 October 2009 (2 pages) |
18 November 2008 | Incorporation (10 pages) |
18 November 2008 | Incorporation (10 pages) |