Tunbridge Wells
Kent
TN4 9QR
Director Name | Mr Philip Michael Broomhead |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Fletcher Road Chiswick London W4 5AS |
Director Name | Ms Amanda Joanne McDonald |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 May 2014) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dacre Road Hitchin Hertfordshire SG5 1QJ |
Director Name | Mr Declan Thomas Kenny |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 January 2019) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Fntc First Nominee LTD 50.00% Ordinary |
---|---|
1 at £1 | Fntc Second Nominee LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 5 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2019 | Termination of appointment of Philip Michael Broomhead as a director on 25 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Declan Thomas Kenny as a director on 25 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Fntc (Secretaries) Limited as a secretary on 25 January 2019 (1 page) |
31 January 2019 | Application to strike the company off the register (4 pages) |
15 October 2018 | Micro company accounts made up to 5 April 2018 (1 page) |
26 July 2018 | Notification of a person with significant control statement (2 pages) |
26 July 2018 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page) |
26 July 2018 | Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page) |
13 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
23 November 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
21 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
21 July 2017 | Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
23 September 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
23 September 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
27 July 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
27 July 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
28 September 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
28 September 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
28 September 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
1 April 2015 | Registered office address changed from C/O First Scottish Formation Services Limited St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O First Scottish Formation Services Limited St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O First Scottish Formation Services Limited St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
21 May 2014 | Termination of appointment of Amanda Mcdonald as a director (1 page) |
21 May 2014 | Termination of appointment of Amanda Mcdonald as a director (1 page) |
21 May 2014 | Appointment of Mr Declan Thomas Kenny as a director (2 pages) |
21 May 2014 | Appointment of Mr Declan Thomas Kenny as a director (2 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
6 June 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
6 June 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
26 July 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
26 July 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
26 July 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
16 July 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 7 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 7 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 7 July 2010 (2 pages) |
12 August 2009 | Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / amanda mcdonald / 07/08/2009 (1 page) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
5 December 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
5 December 2007 | Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page) |
5 December 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
5 December 2007 | Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page) |
5 December 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
7 July 2006 | Incorporation (29 pages) |
7 July 2006 | Incorporation (29 pages) |