Hadleigh Benfleet
Essex
SS7 2QL
Director Name | Mr Christopher Andrew Thoupos |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 26 May 2015) |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mrs Natalie Jane Thoupos |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Secretary Name | Denise Grace Axe |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mrs Denise Grace Axe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Paul James Auger |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 27 July 2013) |
Role | Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Raymond Anthony Bohringer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 27 July 2013) |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
Registered Address | Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Christopher Thoupos 25.00% Ordinary |
---|---|
1 at £1 | Denise Axe 25.00% Ordinary |
1 at £1 | Natalie Thoupos 25.00% Ordinary |
1 at £1 | Richard S. Auger 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,646 |
Cash | £1,156 |
Current Liabilities | £21,997 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Company name changed tfs loans processing LIMITED\certificate issued on 29/01/14
|
29 January 2014 | Termination of appointment of Raymond Anthony Bohringer as a director on 27 July 2013 (1 page) |
29 January 2014 | Termination of appointment of Paul James Auger as a director on 27 July 2013 (1 page) |
28 May 2013 | Appointment of Mr Richard Samuel Auger as a director on 28 May 2013 (2 pages) |
28 May 2013 | Appointment of Mr Paul James Auger as a director on 28 May 2013 (2 pages) |
28 May 2013 | Termination of appointment of Denise Grace Axe as a director on 28 May 2013 (1 page) |
28 May 2013 | Appointment of Mr Raymond Anthony Bohringer as a director on 28 May 2013 (2 pages) |
28 May 2013 | Appointment of Mr Christopher Andrew Thoupos as a director on 28 May 2013 (2 pages) |
28 May 2013 | Termination of appointment of Denise Grace Axe as a secretary on 28 May 2013 (1 page) |
28 May 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
21 May 2013 | Company name changed click mortgages and loans LTD\certificate issued on 21/05/13
|
14 March 2013 | Secretary's details changed for Denise Axe on 10 March 2013 (1 page) |
14 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 October 2012 | Termination of appointment of Natalie Jane Thoupos as a director on 23 October 2012 (1 page) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Director's details changed for Mrs Natalie Jane Thoupos on 1 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mrs Natalie Jane Thoupos on 1 March 2012 (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 26 October 2011
|
28 October 2011 | Appointment of Mrs Denise Grace Axe as a director on 28 October 2011 (2 pages) |
25 March 2011 | Director's details changed for Mrs Natalie Jane Thoupos on 10 March 2011 (2 pages) |
25 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Secretary's details changed for Denise Axe on 10 March 2011 (1 page) |
27 April 2010 | Registered office address changed from Vantage House Claydons Lane Rayleigh Essex SS6 7UP United Kingdom on 27 April 2010 (2 pages) |
27 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
10 March 2010 | Incorporation
|