Poole
Dorset
BH13 7RW
Director Name | Mrs Celia Valerie Sawyer |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2015(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Basil Street Knightsbridge London Greater London SW3 1AJ |
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Mr Denis Christopher Carter Lunn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Director Name | Mr Matthew Mark David Brown |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2015) |
Role | Company Director/Executive Producer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Buchanan Gardens London Greater London NW10 5AE |
Registered Address | 1 Royal Terrace Southend-On-Sea SS1 1EA |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2018 | Application to strike the company off the register (3 pages) |
8 January 2018 | Application to strike the company off the register (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 September 2017 | Registered office address changed from 6 the Horseshoe Poole BH13 7RW England to 1 Royal Terrace Southend-on-Sea SS1 1EA on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from 6 the Horseshoe Poole BH13 7RW England to 1 Royal Terrace Southend-on-Sea SS1 1EA on 22 September 2017 (1 page) |
17 March 2017 | Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to 6 the Horseshoe Poole BH13 7RW on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to 6 the Horseshoe Poole BH13 7RW on 17 March 2017 (1 page) |
24 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 August 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 9 August 2016 (1 page) |
25 January 2016 | Termination of appointment of Matthew Mark David Brown as a director on 20 October 2015 (1 page) |
25 January 2016 | Termination of appointment of Matthew Mark David Brown as a director on 20 October 2015 (1 page) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 December 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
24 November 2015 | Appointment of Mrs Celia Valerie Sawyer as a director on 20 October 2015 (2 pages) |
24 November 2015 | Appointment of Mrs Celia Valerie Sawyer as a director on 20 October 2015 (2 pages) |
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 August 2014 | Appointment of Mr Matthew Mark David Brown as a director on 1 July 2014 (2 pages) |
15 August 2014 | Appointment of Mr Matthew Mark David Brown as a director on 1 July 2014 (2 pages) |
15 August 2014 | Appointment of Mr Matthew Mark David Brown as a director on 1 July 2014 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
15 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
15 July 2014 | Termination of appointment of Denis Christopher Carter Lunn as a director on 1 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Peter Nicholas Sawyer as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Peter Nicholas Sawyer as a director on 1 July 2014 (2 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
15 July 2014 | Termination of appointment of Denis Christopher Carter Lunn as a director on 1 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Peter Nicholas Sawyer as a director on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Denis Christopher Carter Lunn as a director on 1 July 2014 (1 page) |
23 June 2014 | Company name changed tidy project designs LIMITED\certificate issued on 23/06/14
|
23 June 2014 | Company name changed tidy project designs LIMITED\certificate issued on 23/06/14
|
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders
|
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders
|
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 January 2012 | Annual return made up to 21 September 2011 (4 pages) |
17 January 2012 | Annual return made up to 21 September 2011 (4 pages) |
21 December 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
21 December 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
20 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
20 December 2011 | Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages) |
20 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
20 December 2011 | Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 February 2011 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page) |
24 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page) |
21 September 2009 | Incorporation (19 pages) |
21 September 2009 | Incorporation (19 pages) |