Ashford
Kent
TN23 5LJ
Secretary Name | Ms Susan Caroline Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Broadmead Ashford Kent TN23 5LJ |
Director Name | Mr Kenneth Gordon Robinson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1996(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Broadmead Ashford Kent TN23 5LJ |
Director Name | Mr Kenneth Gordon Robinson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Role | HGV Driving Instructor |
Correspondence Address | 11 Broadmead Ashford Kent TN23 5LJ |
Director Name | Mr Kenneth Gordon Robinson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Role | HGV Driving Instructor |
Correspondence Address | 11 Broadmead Ashford Kent TN23 5LJ |
Director Name | Mrs Irene Robinson |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 January 1996) |
Role | Company Director |
Correspondence Address | 11 Broadmead Ashford Kent TN23 5LJ |
Director Name | Mrs Irene Robinson |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 January 1996) |
Role | Company Director |
Correspondence Address | 11 Broadmead Ashford Kent TN23 5LJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1991(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | The Howard Centre Exchange Tower No 2 Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
10 June 1999 | Liquidators statement of receipts and payments (5 pages) |
---|---|
24 May 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 February 1999 | Liquidators statement of receipts and payments (4 pages) |
17 August 1998 | Liquidators statement of receipts and payments (5 pages) |
12 August 1997 | Resolutions
|
12 August 1997 | Appointment of a voluntary liquidator (1 page) |
12 August 1997 | Statement of affairs (8 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: unit N1 lympne industrial estate hythe kent CT21 4LR (1 page) |
29 May 1997 | Company name changed invicta tuition LIMITED\certificate issued on 30/05/97 (2 pages) |
30 August 1996 | Return made up to 07/08/96; no change of members (4 pages) |
24 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
26 March 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
13 September 1995 | Return made up to 07/08/95; full list of members (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |