Active - Proposal to Strike off
Company Information for TRUE SPIRIT TOBACCO COMPANY UK LIMITED
MEMBERS HILL, BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0QU,
|
Company Registration Number
09216741
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TRUE SPIRIT TOBACCO COMPANY UK LIMITED | ||
Legal Registered Office | ||
MEMBERS HILL BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0QU Other companies in EC4Y | ||
Previous Names | ||
|
Company Number | 09216741 | |
---|---|---|
Company ID Number | 09216741 | |
Date formed | 2014-09-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2017-06-23 | |
Return next due | 2018-07-07 | |
Type of accounts | FULL |
Last Datalog update: | 2017-12-22 20:39:34 |
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 |
---|---|---|
TOMAS LENK |
||
JASON ROBERT MELLING |
||
JEROEN RUSBACH |
||
ANDREW STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN STEPHEN GRAHAM |
Director | ||
WILLIAM JAY MORACHNICK |
Director | ||
ALEXANDER ZINSER |
Director | ||
MICHAEL RAYMOND CAMERON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZANDERA LTD | Director | 2014-12-16 | CURRENT | 2009-03-06 | Active | |
GALLAHER PENSIONS LIMITED | Director | 2012-03-14 | CURRENT | 1963-06-28 | Active | |
GALLAHER LIMITED | Director | 2012-01-23 | CURRENT | 1980-06-12 | Active | |
GALLAHER GROUP LIMITED | Director | 2016-03-18 | CURRENT | 1997-01-02 | Active | |
GALLAHER OVERSEAS (HOLDINGS) LIMITED | Director | 2016-03-18 | CURRENT | 2000-05-10 | Active - Proposal to Strike off | |
JTI (UK) MANAGEMENT LTD | Director | 2016-03-18 | CURRENT | 2006-11-03 | Active | |
BENSON & HEDGES LIMITED | Director | 2016-03-18 | CURRENT | 1910-12-24 | Active - Proposal to Strike off | |
GALLAHER OVERSEAS LIMITED | Director | 2016-03-18 | CURRENT | 1988-08-17 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-07-19 GBP 1 | |
CAP-SS | Solvency Statement dated 28/06/17 | |
RES06 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2017-06-28 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STEPHEN GRAHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Alan Stephen Graham on 2016-09-20 | |
AP01 | DIRECTOR APPOINTED ANDREW STEVENS | |
AP01 | DIRECTOR APPOINTED JEROEN RUSBACH | |
AP01 | DIRECTOR APPOINTED JASON ROBERT MELLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAY MORACHNICK | |
CH01 | Director's details changed for Tomas Lenk on 2016-09-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2015-09-12 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/16 FROM , Unit 308 Canada House, 272 Field End Road, Eastcote, Middlesex, HA4 9NA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ZINSER | |
RES15 | CHANGE OF COMPANY NAME 13/04/16 | |
CERTNM | COMPANY NAME CHANGED SANTA FE NATURAL TOBACCO COMPANY UK LIMITED CERTIFICATE ISSUED ON 13/04/16 | |
AA01 | Current accounting period extended from 30/09/15 TO 31/12/15 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMERON | |
AP01 | DIRECTOR APPOINTED WILLIAM JAY MORACHNICK | |
AP01 | DIRECTOR APPOINTED ALAN STEPHEN GRAHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 21 TUDOR STREET LONDON EC4Y 0DJ | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM, 21 TUDOR STREET, LONDON, EC4Y 0DJ | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 240 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 12000 - Manufacture of tobacco products
The top companies supplying to UK government with the same SIC code (12000 - Manufacture of tobacco products) as TRUE SPIRIT TOBACCO COMPANY UK LIMITED are:
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. |