Tunbridge Wells
Kent
TN4 9PL
Director Name | Anthony Davies |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | 54 Prospect Road Southborough Kent TN4 0EH |
Secretary Name | Anthony Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 June 2000) |
Role | Company Director |
Correspondence Address | 54 Prospect Road Southborough Kent TN4 0EH |
Secretary Name | Penelope Dorothy Watley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(same day as company formation) |
Role | Travel Agent |
Correspondence Address | 2a Park Road Tunbridge Wells Kent TN4 9JN |
Director Name | Mr Malcolm Stephen David Palle |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 1998) |
Role | Consultant |
Correspondence Address | The Coach House 1 North Road London N6 4BD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 50 Queen Anne Street London W1M 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 September 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
20 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1998 | Director resigned (1 page) |
9 October 1998 | Return made up to 12/09/98; full list of members (5 pages) |
22 April 1998 | Ad 30/03/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
6 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 September 1997 | Return made up to 12/09/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
30 September 1996 | Return made up to 12/09/96; full list of members (6 pages) |
23 June 1996 | Ad 04/06/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
12 June 1996 | Nc inc already adjusted 04/06/96 (1 page) |
12 June 1996 | Resolutions
|
8 November 1995 | Accounting reference date notified as 30/09 (1 page) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 September 1995 | Incorporation (18 pages) |