About

Registered Number: 08562954
Date of Incorporation: 10/06/2013 (10 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: Marine Academy Plymouth, Trevithick Road, Plymouth, PL5 2AF,

 

Talent & Enterprise Trust was registered on 10 June 2013 and are based in Plymouth, it's status at Companies House is "Dissolved". Martin, Anita, Cowan, Tom, Sammels, David Hedley Jacques, Crabb, Sally Jane, Gooding, Nigel John, Henwood, Carol, Murphy, Mike are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Tom 21 September 2016 - 1
SAMMELS, David Hedley Jacques 01 September 2014 - 1
HENWOOD, Carol 01 September 2015 21 September 2016 1
MURPHY, Mike 01 September 2013 29 September 2017 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Anita 01 January 2015 - 1
CRABB, Sally Jane 25 June 2013 31 December 2014 1
GOODING, Nigel John 10 June 2013 25 June 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 29 May 2019
AA - Annual Accounts 27 March 2019
AA01 - Change of accounting reference date 12 March 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 04 January 2018
TM01 - Termination of appointment of director 26 October 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 23 September 2016
TM01 - Termination of appointment of director 21 September 2016
AR01 - Annual Return 11 July 2016
AD01 - Change of registered office address 11 July 2016
AP01 - Appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 08 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
TM01 - Termination of appointment of director 06 July 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 15 April 2015
AP03 - Appointment of secretary 15 April 2015
TM02 - Termination of appointment of secretary 15 April 2015
AA - Annual Accounts 07 January 2015
AA01 - Change of accounting reference date 24 July 2014
AR01 - Annual Return 04 July 2014
CH01 - Change of particulars for director 04 July 2014
CH01 - Change of particulars for director 04 July 2014
AD01 - Change of registered office address 14 August 2013
AP03 - Appointment of secretary 14 August 2013
TM02 - Termination of appointment of secretary 14 August 2013
NEWINC - New incorporation documents 10 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.