TVSA COMMUNITY INTEREST COMPANY
Overview
Company Name | TVSA COMMUNITY INTEREST COMPANY |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04361036 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TVSA COMMUNITY INTEREST COMPANY?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TVSA COMMUNITY INTEREST COMPANY located?
Registered Office Address | 2 The Old Estate Yard High Street East Hendred OX12 8JY Wantage Oxfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TVSA COMMUNITY INTEREST COMPANY?
Company Name | From | Until |
---|---|---|
TVSA LIMITED | Jan 25, 2002 | Jan 25, 2002 |
What are the latest accounts for TVSA COMMUNITY INTEREST COMPANY?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2023 |
What are the latest filings for TVSA COMMUNITY INTEREST COMPANY?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 10 pages | AA | ||
Current accounting period extended from Jun 30, 2023 to Aug 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jan 25, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||
Registered office address changed from 3 the Old Estate Yard High Street East Hendred Oxfordshire OX12 8JY United Kingdom to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on Nov 01, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Janette Anita Reed as a director on Nov 29, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||
Termination of appointment of Robin Leslie Hall as a director on Feb 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of Rosalind Danks as a director on Mar 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to 3 the Old Estate Yard High Street East Hendred Oxfordshire OX12 8JY on Feb 12, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||
Confirmation statement made on Jan 25, 2020 with updates | 8 pages | CS01 | ||
Termination of appointment of Annette Gregory as a director on Feb 03, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 12 pages | AA | ||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Annette Gregory as a director on Nov 27, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Carol Scott as a director on Nov 27, 2018 | 2 pages | AP01 | ||
Termination of appointment of Richard Oliver Franklin as a director on Nov 27, 2018 | 1 pages | TM01 | ||
Appointment of Mr Roderick Lyndon Ireland as a director on Nov 27, 2018 | 2 pages | AP01 | ||
Who are the officers of TVSA COMMUNITY INTEREST COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRANT, Edward | Director | High Street East Hendred OX12 8JY Wantage 2 The Old Estate Yard Oxfordshire England | England | British | Acquisitions Director | 242835610001 | ||||
IRELAND, Roderick Lyndon | Director | School Road Finstock OX7 3DJ Chipping Norton Finstock Shop, Crown Barn Oxfordshire United Kingdom | England | British | Retired | 60381910001 | ||||
REED, Janette Anita | Director | School Road Finstock OX7 3DJ Chipping Norton Finstock Shop England | England | British | Head Of Sales And Events | 291501730001 | ||||
SCOTT, Carol | Director | School Road Finstock OX7 3DJ Chipping Norton Finstock Shop, Crown Barn England | England | British | Therapeutic Radiographer | 253590930001 | ||||
WATES, Ann Jenifer | Secretary | Langlands Wilcote Riding Finstock OX7 3BY Chipping Norton Oxfordshire | British | Company Director Retired | 22837130002 | |||||
TEMPLES (NOMINEES) LIMITED | Nominee Secretary | 152 City Road EC1V 2NX London | 900004500001 | |||||||
DANKS, Rosalind | Director | High Street Ramsden OX7 3AU Chipping Norton Myrtle's Cottage Oxfordshire | England | British | Equine-Assisted Coach | 224116400001 | ||||
DAVIES, Hywel Gereint | Director | 41 School Road Finstock OX7 3DL Chipping Norton Yule Cottage Oxfordshire Uk | United Kingdom | British | Business Consultant | 157973360001 | ||||
DOUGLASS, Jude | Director | Skippett Cottage Mount Skippett OX7 3AP Ramsden Oxfordshire | United Kingdom | British | Medical Communication | 81400910002 | ||||
DYER, Christopher | Director | School Road Finstock OX7 3DJ Chipping Norton Finstock Shop Oxfordshire England | England | British | Retired | 176691860002 | ||||
FORD, Gill | Director | House High Street Ramsden OX7 3AU Chipping Norton Ramsden Farm Oxfordshire England | England | British | Company Director | 176696780001 | ||||
FRANKLIN, Richard Oliver | Director | Mill Street OX5 2EE Kidlington 131 Oxon United Kingdom | England | English | Hifi Engineer | 42378950004 | ||||
GREGORY, Annette | Director | School Road Finstock OX7 3DJ Chipping Norton Finstock Shop, Crown Barn England | England | British | Technical Administrator Local Government | 253756800001 | ||||
HALL, Robin Leslie | Director | School Road Finstock OX7 3DJ Chipping Norton Finstock Shop Oxfordshire England | United Kingdom | British | Consultant Hydrologist | 127290750001 | ||||
LORD, Alexandra Belinda Frances | Director | Lower End Ramsden OX7 3AZ Chipping Norton Lower Farm Oxfordshire England | England | British | Teacher | 78062670001 | ||||
MILLER, William | Director | Mount Skippett Ramsden OX7 3AP Chipping Norton The Cottage Oxfordshire United Kingdom | United Kingdom | British | Director | 157696400001 | ||||
PENSOM, Barbara Lesley | Director | School Road Finstock OX7 3DJ Chipping Norton Finstock Shop Oxfordshire England | England | British | Retired | 56181830001 | ||||
REED, Janette Anita | Director | Heath Cottage Witney Road Finstock OX7 3DF Chipping Norton Oxfordshire | England | British | It Consultant | 126083250001 | ||||
TOWNSEND, Loren May Louise | Director | School Road Finstock OX7 3DJ Chipping Norton Finstock Shop Oxfordshire England | England | British | Nanny | 205330550001 | ||||
TOWNSEND, Roy | Director | Ty Ni High Street OX7 3DA Finstock Oxfordshire | United Kingdom | British | Retired | 81660090001 | ||||
TURNER, Christopher Paul | Director | Wychgate House Witney Road OX7 3DF Finstock Oxfordshire | British | Retired Business Executive | 91627860001 | |||||
WALLIS, Guy John Page | Director | School Road Finstock OX7 3DJ Chipping Norton Finstock Shop Oxfordshire England | England | British | Publican | 205330620001 | ||||
WATES, Ann Jenifer | Director | Langlands Wilcote Riding Finstock OX7 3BY Chipping Norton Oxfordshire | England | British | Company Director Retired | 22837130002 | ||||
WINSER, Shane | Director | Finstock House Finstock OX7 3DQ Chipping Norton 2 Oxfordshire England | England | British | Expeditions Advisor | 176741670001 | ||||
TEMPLES (PROFESSIONAL SERVICES) LIMITED | Nominee Director | 152 City Road EC1V 2NX London | 900004490001 |
What are the latest statements on persons with significant control for TVSA COMMUNITY INTEREST COMPANY?
Notified On | Ceased On | Statement |
---|---|---|
Jan 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does TVSA COMMUNITY INTEREST COMPANY have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge | Created On Nov 09, 2004 Delivered On Nov 13, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Fixed and floating assets. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0