Conference Square
Edinburgh
EH3 8AN
Scotland
Secretary Name | Nitil Patel |
---|---|
Status | Closed |
Appointed | 02 April 2013(3 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 17 April 2015) |
Role | Company Director |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Michael House 14 Links Place Edinburgh EH6 7EZ Scotland |
Secretary Name | Adrian James Dunleavy |
---|---|
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Great Michael House 14 Links Place Edinburgh EH6 7EZ Scotland |
Director Name | Mr Derek Alexander Morren |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(2 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 06 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Michael House 4th Floor 15 Links Place Edinburgh EH6 7EZ Scotland |
Secretary Name | Mr Derek Morren |
---|---|
Status | Resigned |
Appointed | 09 March 2012(2 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | Great Michael House 4th Floor 15 Links Place Edinburgh EH6 7EZ Scotland |
Website | www.tenalpsmtd.com |
---|
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ten Alps Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2014 | Application to strike the company off the register (3 pages) |
10 December 2014 | Application to strike the company off the register (3 pages) |
3 February 2014 | Registered office address changed from C/O Ten Alps Vision Great Michael House 4th Floor 15 Links Place Edinburgh EH6 7EZ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from C/O Ten Alps Vision Great Michael House 4th Floor 15 Links Place Edinburgh EH6 7EZ on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from C/O Ten Alps Vision Great Michael House 4th Floor 15 Links Place Edinburgh EH6 7EZ on 3 February 2014 (1 page) |
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders (3 pages) |
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders (3 pages) |
26 November 2013 | Accounts made up to 31 March 2013 (2 pages) |
26 November 2013 | Accounts made up to 31 March 2013 (2 pages) |
2 April 2013 | Appointment of Nitil Patel as a secretary on 2 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Derek Alexander Morren as a director on 6 March 2013 (1 page) |
2 April 2013 | Termination of appointment of Derek Alexander Morren as a director on 6 March 2013 (1 page) |
2 April 2013 | Termination of appointment of Derek Morren as a secretary on 6 March 2013 (1 page) |
2 April 2013 | Appointment of Nitil Patel as a secretary on 2 April 2013 (1 page) |
2 April 2013 | Appointment of Mr Nitil Patel as a director on 2 April 2013 (2 pages) |
2 April 2013 | Appointment of Nitil Patel as a secretary on 2 April 2013 (1 page) |
2 April 2013 | Appointment of Mr Nitil Patel as a director on 2 April 2013 (2 pages) |
2 April 2013 | Termination of appointment of Derek Morren as a secretary on 6 March 2013 (1 page) |
2 April 2013 | Termination of appointment of Derek Alexander Morren as a director on 6 March 2013 (1 page) |
2 April 2013 | Termination of appointment of Derek Morren as a secretary on 6 March 2013 (1 page) |
2 April 2013 | Appointment of Mr Nitil Patel as a director on 2 April 2013 (2 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Accounts made up to 31 March 2012 (2 pages) |
31 October 2012 | Accounts made up to 31 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of Adrian James Dunleavy as a director on 9 March 2012 (1 page) |
12 March 2012 | Appointment of Mr Derek Morren as a secretary on 9 March 2012 (1 page) |
12 March 2012 | Appointment of Mr Derek Morren as a secretary on 9 March 2012 (1 page) |
12 March 2012 | Appointment of Mr Derek Alexander Morren as a director on 9 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of Adrian James Dunleavy as a secretary on 9 March 2012 (1 page) |
12 March 2012 | Appointment of Mr Derek Alexander Morren as a director on 9 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of Adrian James Dunleavy as a director on 9 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Adrian James Dunleavy as a director on 9 March 2012 (1 page) |
12 March 2012 | Appointment of Mr Derek Alexander Morren as a director on 9 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of Adrian James Dunleavy as a secretary on 9 March 2012 (1 page) |
12 March 2012 | Appointment of Mr Derek Morren as a secretary on 9 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Adrian James Dunleavy as a secretary on 9 March 2012 (1 page) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts made up to 31 March 2011 (2 pages) |
7 September 2011 | Accounts made up to 31 March 2011 (2 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Registered office address changed from Great Michael House 14 Links Place Edinburgh EH6 7EZ United Kingdom on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from Great Michael House 14 Links Place Edinburgh EH6 7EZ United Kingdom on 29 October 2010 (1 page) |
4 February 2010 | Company name changed ten alps north LIMITED\certificate issued on 04/02/10
|
4 February 2010 | Resolutions
|
4 February 2010 | Company name changed ten alps north LIMITED\certificate issued on 04/02/10
|
4 February 2010 | Resolutions
|
8 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
8 January 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
21 December 2009 | Incorporation (45 pages) |
21 December 2009 | Incorporation (45 pages) |