Dissolved 2013-10-22
Company Information for "T" MAGAZINE LIMITED
CAMBRIDGE, CAMBS, CB4 3DB,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-10-22 |
Company Name | |
---|---|
"T" MAGAZINE LIMITED | |
Legal Registered Office | |
CAMBRIDGE CAMBS CB4 3DB Other companies in CB4 | |
Company Number | 03004609 | |
---|---|---|
Date formed | 1994-12-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2013-10-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-10 19:21:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN SHAW |
||
SIMON JOHN SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH HAMILTON LLOYD-JONES |
Director | ||
SUSAN VICTORIA FORD |
Director | ||
ROBERT ANTHONY DUDLEY FORD |
Director | ||
SUSAN VICTORIA FORD |
Company Secretary | ||
PETER WILLIAM MAXTED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JD ACADEMY LIMITED | Director | 2015-08-05 | CURRENT | 2015-08-05 | Active - Proposal to Strike off | |
ELMFIELD TRAINING LTD | Director | 2011-04-12 | CURRENT | 2002-09-25 | Dissolved 2016-07-20 | |
MINDSET CONSULTANTS (CAMBRIDGE) LTD | Director | 2006-04-26 | CURRENT | 2006-04-04 | Dissolved 2014-12-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 05/03/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH LLOYD-JONES | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH HAMILTON LLOYD-JONES / 20/12/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2010 TO 31/05/2011 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/10 FULL LIST | |
AR01 | 20/12/09 FULL LIST | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN FORD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/12/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HUGH LLOYD-JONES / 19/01/2009 | |
363a | RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM, 11 KINGS PARADE, CAMBRIDGE, CB2 1SJ | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/06 FROM: | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/06 FROM: LOWIN HOUSE, TREGOLLS ROAD, TRURO, CORNWALL TR1 2NA | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 20/12/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 20/12/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS | |
88(2)R | AD 08/12/97--------- £ SI 1@1=1 £ IC 3/4 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11 | |
88(2)R | AD 22/12/94--------- £ SI 1@1=1 £ IC 2/3 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-04-20 |
Proposal to Strike Off | 2008-12-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2012-05-31 | £ 27,226 |
---|---|---|
Creditors Due Within One Year | 2011-05-31 | £ 29,724 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on "T" MAGAZINE LIMITED
Cash Bank In Hand | 2011-05-31 | £ 2,821 |
---|---|---|
Current Assets | 2011-05-31 | £ 3,004 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as "T" MAGAZINE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | "T" MAGAZINE LIMITED | Event Date | 2010-04-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | "T" MAGAZINE LIMITED | Event Date | 2008-12-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |