TENNYSON HOUSE DIVISION 2 LIMITED
Status | DISSOLVED |
Company No. | 00021794 |
Category | Private Limited Company |
Incorporated | 11 Nov 1885 |
Age | 138 years, 5 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 16 Dec 2019 |
Years | 4 years, 4 months, 4 days |
SUMMARY
TENNYSON HOUSE DIVISION 2 LIMITED is an dissolved private limited company with number 00021794. It was incorporated 138 years, 5 months, 9 days ago, on 11 November 1885 and it was dissolved 4 years, 4 months, 4 days ago, on 16 December 2019. The company address is Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation compulsory return final meeting
Date: 16 Sep 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 07 Dec 2018
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 04 Dec 2017
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Termination director company with name termination date
Date: 24 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-10
Officer name: Andrew John Simpson
Documents
Liquidation miscellaneous
Date: 22 Nov 2016
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:liquidators annual progress report to 30/09/2016
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Address
Type: AD01
New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Change date: 2015-10-16
Old address: Jeyes Brunel Way Thetford Norfolk IP24 1HF
Documents
Liquidation compulsory appointment liquidator
Date: 13 Oct 2015
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 07 Oct 2015
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Address
Type: AD01
New address: Jeyes Brunel Way Thetford Norfolk IP24 1HF
Change date: 2015-02-19
Old address: Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
Documents
Appoint person director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Simpson
Documents
Termination director company with name
Date: 23 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Loraine Hughes
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Termination director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregor Miller
Documents
Accounts with accounts type dormant
Date: 01 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Appoint person director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Loraine Hughes
Documents
Termination director company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Goodwin
Documents
Termination secretary company with name
Date: 21 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Goodwin
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Certificate change of name company
Date: 28 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jeyes professional LIMITED\certificate issued on 28/09/12
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Change account reference date company current extended
Date: 15 Dec 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-08-31
Documents
Accounts with accounts type dormant
Date: 01 Aug 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Change registered office address company with date old address
Date: 07 Mar 2011
Action Date: 07 Mar 2011
Category: Address
Type: AD01
Old address: Brunel Way Thetford Norfolk IP24 1HF
Change date: 2011-03-07
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregor Arthur Livingstone Miller
Documents
Termination director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Adams
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Legacy
Date: 26 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 05 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 30 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 30 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 28 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2010 to 31/08/2010
Documents
Accounts with accounts type dormant
Date: 09 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed john bruce adams
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alan bridges
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael colley
Documents
Accounts with accounts type dormant
Date: 10 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Resolution
Date: 21 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Resolution
Date: 02 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 27 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 16 Sep 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jeyes holdings LIMITED\certificate issued on 16/09/02
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Resolution
Date: 04 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Resolution
Date: 23 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/00; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Aug 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Resolution
Date: 25 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/99; no change of members
Documents
Legacy
Date: 02 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Aug 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 31/03/99
Documents
Legacy
Date: 13 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 04 Jun 1998
Action Date: 03 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-03
Documents
Legacy
Date: 04 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/98; no change of members
Documents
Resolution
Date: 12 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 Jun 1997
Action Date: 28 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-28
Documents
Resolution
Date: 05 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/97; full list of members
Documents
Legacy
Date: 13 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 13 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 11 Jun 1996
Action Date: 30 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-30
Documents
Resolution
Date: 11 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
111 LADBROKE GROVE MANAGEMENT LIMITED
16 NORTHFIELDS PROSPECT,LONDON,SW18 1PE
Number: | 08692620 |
Status: | ACTIVE |
Category: | Private Limited Company |
80-83 LONG LANE,LONDON,EC1A 9ET
Number: | 10747961 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRAL FLOORING (RUNCORN) LTD
5 OLD PORT SQUARE, EARLS PORT,CHESTER,CH1 4JP
Number: | 10429838 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WILLIAM JAMES HOUSE,CAMBRIDGE,CB4 0WX
Number: | 04481457 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SOUTH PRESTON OFFICE VILLAGE CUERDEN WAY,PRESTON,PR5 6BL
Number: | 03005520 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
11 ALVERTON TERRACE,PENZANCE,TR18 4JH
Number: | 05945841 |
Status: | ACTIVE |
Category: | Private Limited Company |