5-7 Cambridge Gardens
Tunbridge Wells
Kent
Tn2
Director Name | Ian Wilson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1995(11 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 68 Mason Bridge Road Redhill Surrey AH1 5LE |
Secretary Name | Mark Kingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Courier |
Correspondence Address | Flat 6 Clare Court 5-7 Cambridge Gardens Tunbridge Wells Kent Tn2 |
Director Name | Florence Kay |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 66/3 Lochend Road South Edinburgh EH7 6DE Scotland |
Secretary Name | Florence Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 66/3 Lochend Road South Edinburgh EH7 6DE Scotland |
Secretary Name | Mr Thomas Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 103 Waterloo Road Romford Essex RM7 0AA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 November 2001 | Dissolved (1 page) |
---|---|
2 August 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
24 March 2000 | Liquidators statement of receipts and payments (5 pages) |
6 October 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | Liquidators statement of receipts and payments (5 pages) |
26 September 1997 | Full accounts made up to 30 June 1996 (14 pages) |
31 July 1997 | Return made up to 08/06/97; full list of members (5 pages) |
4 September 1996 | Full accounts made up to 30 June 1995 (14 pages) |
26 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
16 April 1996 | Return made up to 08/06/95; full list of members; amend (6 pages) |
13 March 1996 | Ad 06/05/95--------- £ si 98@1 (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 222 the avenue chingford london E4 9SE (1 page) |
3 November 1995 | New secretary appointed (2 pages) |
3 November 1995 | Secretary resigned (2 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 103 waterloo road romford essex RM7 0AA (1 page) |
11 August 1995 | Return made up to 08/06/95; full list of members
|