Company NameTranquility Holistic Therapies Limited
Company StatusDissolved
Company Number05430641
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(5 years, 5 months after company formation)
Appointment Duration8 years (closed 16 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76-80 Baddow Road
Chelmsford
Essex
CM2 7PJ
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Contact

Telephone01252 794133
Telephone regionAldershot

Location

Registered Address76-80 Baddow Road
Chelmsford
Essex
CM2 7PJ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
25 July 2018Resolutions
  • RES13 ‐ Strike off of company 28/06/2018
(2 pages)
19 July 2018Application to strike the company off the register (3 pages)
28 June 2018Cessation of Third Party Formations Limited as a person with significant control on 28 June 2018 (1 page)
28 June 2018Termination of appointment of Third Party Formations Limited as a director on 28 June 2018 (1 page)
19 October 2017Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 19 October 2017 (1 page)
21 July 2017Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford Essex CM2 7PJ on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford Essex CM2 7PJ on 21 July 2017 (1 page)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
4 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 July 2016Termination of appointment of Third Party Company Secretaries Limited as a secretary on 9 February 2016 (1 page)
22 July 2016Termination of appointment of Third Party Company Secretaries Limited as a secretary on 9 February 2016 (1 page)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
2 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
27 February 2013Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
12 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
19 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
28 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
22 June 2010Secretary's details changed for Third Party Company Secretaries Limited on 20 April 2010 (2 pages)
22 June 2010Director's details changed for Third Party Formations Limited on 20 April 2010 (2 pages)
22 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Third Party Company Secretaries Limited on 20 April 2010 (2 pages)
22 June 2010Director's details changed for Third Party Formations Limited on 20 April 2010 (2 pages)
22 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
15 October 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 October 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
30 July 2009Return made up to 18/05/09; full list of members (3 pages)
30 July 2009Return made up to 18/05/09; full list of members (3 pages)
14 July 2009Return made up to 18/05/08; full list of members (3 pages)
14 July 2009Return made up to 18/05/08; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
13 August 2007Return made up to 15/06/07; full list of members (2 pages)
13 August 2007Return made up to 15/06/07; full list of members (2 pages)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
21 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
12 June 2006Return made up to 18/05/06; full list of members (2 pages)
12 June 2006Return made up to 18/05/06; full list of members (2 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
20 April 2005Incorporation (14 pages)
20 April 2005Incorporation (14 pages)