TLN 1003 LIMITED
Overview
Company Name | TLN 1003 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06483105 |
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 TLN 1003 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TLN 1003 LIMITED located?
Registered Office Address | Old Church House Sandy Lane Crawley Down RH10 4HS Crawley West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TLN 1003 LIMITED?
Company Name | From | Until |
---|---|---|
FORWARD PROSPECTS LIMITED | May 21, 2008 | May 21, 2008 |
OVAL (2179) LIMITED | Jan 24, 2008 | Jan 24, 2008 |
What are the latest accounts for TLN 1003 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for TLN 1003 LIMITED?
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 | 3 pages | DS01 | ||||||||||
Miscellaneous Section 519(2) | 1 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Director's details changed for Mr Spencer James Wreford on May 10, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Spencer James Wreford on Feb 21, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Anne-Marie Clarke on Feb 21, 2012 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Anne-Marie Clarke as a director on Dec 31, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Miles William Rupert Hunt as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Statement of capital following an allotment of shares on Jul 29, 2011
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed forward prospects LIMITED\certificate issued on 01/08/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Ian Holford as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Rimington as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Hall-Palmer as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Director's details changed for Ian Charles Holford on May 05, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 24, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Ian Charles Holford on Apr 09, 2010 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Who are the officers of TLN 1003 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLARKE, Anne-Marie | Secretary | Sandy Lane Crawley Down RH10 4HS Crawley Old Church House West Sussex United Kingdom | British | 48450130003 | ||||||
CLARKE, Anne-Marie | Director | Sandy Lane Crawley Down RH10 4HS Crawley Old Church House West Sussex United Kingdom | United Kingdom | British | Company Secretary | 164301320001 | ||||
WREFORD, Spencer James | Director | Sandy Lane Crawley Down RH10 4HS Crawley Old Church House West Sussex United Kingdom | England | British | Company Director | 84892340049 | ||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
HALL-PALMER, Nicholas Charles | Director | Bradford On Tone TA4 1HB Taunton Orchard Cottage Somerset | England | British | Director | 128054210001 | ||||
HOLFORD, Ian Charles | Director | Common Wood Lane Penn HP10 8DF High Wycombe Potters Cross House Buckinghamshire United Kingdom | United Kingdom | British | Director | 190533030001 | ||||
HUNT, Miles William Rupert | Director | Warren Chimney Warren Road TN6 1TX Crowborough East Sussex | England | British | Director | 33677450006 | ||||
KILPATRICK, Stuart Charles | Director | 59 Priory Road Kew TW9 3DQ Richmond Surrey | United Kingdom | British | Group Finance Director | 109536720001 | ||||
RIMINGTON, Andrew Jonathan | Director | 31 Showell Close WR9 8UQ Droitwich Spa Worcestershire | United Kingdom | British | Director | 72236350001 | ||||
OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Does TLN 1003 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed charge on book and other debts | Created On Nov 21, 2008 Delivered On Dec 11, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book debts and other debts and monetary claims and any rent licence fees or other payments due from any lessee, licensee or occupier of any immovable property wherever see image for full details. | ||||
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