Tonbridge
Kent
TN10 4HN
Secretary Name | Caroline Belinda Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1991(2 months after company formation) |
Appointment Duration | 28 years, 9 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | 32 Meadow Road Southborough Tunbridge Wells Kent TN4 0HS |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 September 1997 | Receiver ceasing to act (1 page) |
10 September 1997 | Receiver ceasing to act (1 page) |
10 September 1997 | Receiver ceasing to act (1 page) |
10 September 1997 | Receiver ceasing to act (1 page) |
22 August 1995 | Appointment of a liquidator (2 pages) |
22 August 1995 | Appointment of a liquidator (2 pages) |
23 March 1995 | Certificate of specific penalty (2 pages) |
23 March 1995 | Certificate of specific penalty (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |