Sandhurst Road
Tunbridge Wells
Kent
TN2 3SR
Secretary Name | Mrs Helen Mary Whitaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1993(1 month after company formation) |
Appointment Duration | 10 years, 10 months (closed 15 June 2004) |
Role | Health Visitor |
Correspondence Address | Penfro Sandhurst Road Tunbridge Wells Kent TN2 3SR |
Director Name | Helen Mary Whitaker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(1 month after company formation) |
Appointment Duration | 9 years (resigned 27 August 2002) |
Role | Health Visitor |
Correspondence Address | 61 Stone Street Tunbridge Wells Kent TN1 2QU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O The Map Partnership Ground Floor Goodyear House 52-56 Osnaburgh Street London NW1 3NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £325,516 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 January 2004 | Application for striking-off (1 page) |
19 September 2003 | Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page) |
16 September 2003 | Return made up to 12/07/03; full list of members
|
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
20 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Director resigned (1 page) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
9 August 2001 | Return made up to 12/07/01; full list of members
|
14 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
31 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Return made up to 12/07/00; full list of members (7 pages) |
26 June 2000 | Accounts for a small company made up to 28 August 1998 (6 pages) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
27 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
20 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1999 | Accounts for a small company made up to 7 September 1997 (7 pages) |
21 July 1998 | Return made up to 12/07/98; no change of members
|
7 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
25 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
11 August 1996 | Return made up to 12/07/96; no change of members (4 pages) |
30 May 1996 | Accounts for a small company made up to 4 September 1995 (8 pages) |
12 July 1995 | Return made up to 12/07/95; change of members (6 pages) |
11 May 1995 | Accounts for a small company made up to 4 September 1994 (8 pages) |
1 August 1994 | Return made up to 12/07/94; full list of members (6 pages) |
12 September 1993 | Accounting reference date notified as 31/08 (1 page) |
7 September 1993 | Particulars of mortgage/charge (3 pages) |
17 August 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 August 1993 | Resolutions
|
17 August 1993 | Memorandum and Articles of Association (9 pages) |
12 July 1993 | Incorporation (14 pages) |