Chadon
Caterham
Surrey
CR3 5DG
Director Name | Mr Robert James Thoburn |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chandler House Talbot Road Leyland Lancashire PR25 2ZF |
Secretary Name | Ar Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2010(same day as company formation) |
Correspondence Address | Chandler House Talbot Road Leyland Lancashire PR25 2ZF |
Website | tcaprintlimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01883 341093 |
Telephone region | Caterham |
Registered Address | 3rd Floor, Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £466 |
Cash | £53,715 |
Current Liabilities | £105,110 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved following liquidation (1 page) |
12 September 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
12 September 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 August 2016 | Registered office address changed from 3 the Coach House Stables Tilburstow Hill Road South Godstone Godstone Surrey RH9 8LY England to 3rd Floor, Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from 3 the Coach House Stables Tilburstow Hill Road South Godstone Godstone Surrey RH9 8LY England to 3rd Floor, Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 30 August 2016 (1 page) |
23 August 2016 | Appointment of a voluntary liquidator (1 page) |
23 August 2016 | Statement of affairs with form 4.19 (6 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Appointment of a voluntary liquidator (1 page) |
23 August 2016 | Statement of affairs with form 4.19 (6 pages) |
23 August 2016 | Resolutions
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 June 2016 | Registered office address changed from 6 the Heath Chaldon Caterham Surrey CR3 5DG to 3 the Coach House Stables Tilburstow Hill Road South Godstone Godstone Surrey RH9 8LY on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 6 the Heath Chaldon Caterham Surrey CR3 5DG to 3 the Coach House Stables Tilburstow Hill Road South Godstone Godstone Surrey RH9 8LY on 30 June 2016 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 August 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
8 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2013 (16 pages) |
8 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2013 (16 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 18 September 2013
|
5 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
8 October 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (16 pages) |
25 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 June 2012 (16 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
8 July 2010 | Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages) |
8 July 2010 | Appointment of Graham Curtis as a director (3 pages) |
8 July 2010 | Termination of appointment of Ar Corporate Secretaries Limited as a secretary (2 pages) |
8 July 2010 | Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from Chandler House Talbot Road Leyland Lancashire PR25 2ZF England on 8 July 2010 (2 pages) |
8 July 2010 | Termination of appointment of Robert Thoburn as a director (2 pages) |
8 July 2010 | Appointment of Graham Curtis as a director (3 pages) |
8 July 2010 | Termination of appointment of Robert Thoburn as a director (2 pages) |
29 June 2010 | Incorporation (23 pages) |
29 June 2010 | Incorporation (23 pages) |