North Farm Road
Tunbridge Wells
Kent
TN2 3DH
Secretary Name | Pauline Susan Monks |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | Camden House North Farm Road Tunbridge Wells Kent TN2 3DH |
Director Name | Timothy David Monks |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 1998(2 years, 7 months after company formation) |
Appointment Duration | 26 years |
Role | Builder |
Correspondence Address | The Lodge10 Broadwater Down Tunbridge Wells Kent TN2 5NG |
Director Name | Penelope Beatrice Monks |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | Flat 7 The Nightingales Queens Road Tunbridge Wells Kent TN4 9LU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2/4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 March 2002 | Dissolved (1 page) |
---|---|
19 December 2001 | Return of final meeting of creditors (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 44 great marlborough street london W1V 2BE (1 page) |
24 September 1999 | Appointment of a liquidator (1 page) |
19 July 1999 | Order of court to wind up (1 page) |
2 July 1999 | Order of court to wind up (2 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
9 November 1998 | Return made up to 15/09/98; full list of members (6 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
27 November 1997 | Return made up to 15/09/97; full list of members
|
22 August 1997 | Full accounts made up to 31 March 1996 (5 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: greytown house 221/227 high street orpington kent BR6 0NZ (1 page) |
22 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Accounting reference date notified as 31/03 (1 page) |
2 November 1995 | Memorandum and Articles of Association (12 pages) |
31 October 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 October 1995 | Company name changed taketext LIMITED\certificate issued on 27/10/95 (4 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 September 1995 | Incorporation (12 pages) |