Tunbridge Wells
Kent
TN2 5QL
Director Name | Mr Nicholas John Underdown |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1993(same day as company formation) |
Role | Printer |
Correspondence Address | 58c Marsham Street Maidstone Kent ME14 1EW |
Secretary Name | Mr Mark David Winterborne Stickland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1993(same day as company formation) |
Role | Proprietor Of Interior Design/ |
Correspondence Address | Flat 2 4 Linden Park Road Tunbridge Wells Kent TN2 5QL |
Director Name | Mark Garner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 1999(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 November 2002) |
Role | Property Rental |
Correspondence Address | Rough Beech Farm Dowlands Lane Smallfield Horley Surrey RH6 9SD |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £450 |
Latest Accounts | 28 February 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2000 | Full accounts made up to 28 February 2000 (4 pages) |
21 March 2000 | Annual return made up to 08/02/00 (4 pages) |
23 November 1999 | Full accounts made up to 28 February 1999 (4 pages) |
25 April 1999 | New director appointed (2 pages) |
12 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 1999 | Annual return made up to 08/02/99
|
12 February 1999 | Full accounts made up to 28 February 1998 (4 pages) |
11 August 1998 | Annual return made up to 08/02/98 (4 pages) |
28 July 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
3 July 1997 | Annual return made up to 08/02/97
|
28 January 1997 | Full accounts made up to 28 February 1996 (4 pages) |
29 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 1996 | Annual return made up to 08/02/96
|
20 March 1996 | Full accounts made up to 28 February 1995 (5 pages) |
6 April 1995 | Annual return made up to 08/02/95 (4 pages) |