Tunbridge Wells
Kent
TN2 4TS
Director Name | Marcus Henry Starkman |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1993(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 22 August 2006) |
Role | Executive Manager |
Correspondence Address | 6 Windermere Road Robinhood Lane Kingston Vale London SW15 3QD |
Secretary Name | Marcus Henry Starkman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(30 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 22 August 2006) |
Role | Company Director |
Correspondence Address | 6 Windermere Road Robinhood Lane Kingston Vale London SW15 3QD |
Director Name | Mr Solomon Macatonia |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1993) |
Role | Company Director |
Correspondence Address | 12 Brandville Gardens Ilford Essex IG6 1JF |
Director Name | Lilian Irene Starkman |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 6 Windermere Road Robin Hood Lane Kingston Vale London SW15 3QD |
Secretary Name | Lilian Irene Starkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(17 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | 6 Windermere Road Robin Hood Lane Kingston Vale London SW15 3QD |
Director Name | Larry Howard Macatonia |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 32 Rosedene Gardens Barkingside Essex IG2 6YE |
Director Name | Solomon Macatonia |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Thirza House Manor Road Lambourne End Essex |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £95,596 |
Cash | £176,953 |
Current Liabilities | £108,390 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2006 | Application for striking-off (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Secretary resigned;director resigned (1 page) |
10 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
9 August 2004 | Return made up to 30/06/04; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
22 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
6 May 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
29 November 2001 | Director's particulars changed (1 page) |
29 November 2001 | Return made up to 30/06/01; full list of members (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 July 2000 | Return made up to 30/06/00; no change of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 August 1999 | Return made up to 30/06/99; no change of members
|
30 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 August 1998 | Return made up to 30/06/98; full list of members (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1997 | Return made up to 30/06/97; no change of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
30 July 1996 | Return made up to 30/06/96; full list of members (7 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
25 July 1995 | Return made up to 30/06/95; full list of members (14 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |