Company NameTunworth Management Limited
Company StatusDissolved
Company Number03169718
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 1 month ago)
Dissolution Date16 December 1997 (26 years, 4 months ago)
Previous NameClubtop Limited

Directors

Director NameMrs Maria Neuman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 16 December 1997)
RoleMarketing Consultant
Correspondence AddressVictoria Westbury Lane
Purley On Thames
Reading
RG8 8DL
Director NameMichael David Neuman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 16 December 1997)
RoleMarketing Consultant
Correspondence AddressVictoria Westbury Lane
Purley
Reading
Berkshire
RG8 8DL
Secretary NameMichael David Neuman
NationalityBritish
StatusClosed
Appointed19 April 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (closed 16 December 1997)
RoleMarketing Consultant
Correspondence AddressVictoria Westbury Lane
Purley
Reading
Berkshire
RG8 8DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArgon House
Argon Mews Fulham Broadway
London
SW6 1BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 December 1997Final Gazette dissolved via compulsory strike-off (1 page)
26 August 1997First Gazette notice for compulsory strike-off (1 page)
24 May 1996Memorandum and Articles of Association (8 pages)
16 May 1996Company name changed clubtop LIMITED\certificate issued on 17/05/96 (2 pages)
14 May 1996Director resigned (2 pages)
14 May 1996Secretary resigned (2 pages)
14 May 1996New director appointed (1 page)
14 May 1996Registered office changed on 14/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 May 1996New secretary appointed;new director appointed (1 page)