Tunbridge Wells
Kent
TN2 4RX
Director Name | Brian William Bunn |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2003(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 September 2009) |
Role | Retired Engineer |
Correspondence Address | 108 Sutherland Avenue Biggin Hill Westerham Kent TN16 3HH |
Director Name | Zoe Joyce Keating |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2003(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 September 2009) |
Role | Housewife |
Correspondence Address | 1 Waverley Drive Tunbridge Wells Kent TN2 4RX |
Director Name | Zoe Joyce Keating |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Houswife |
Correspondence Address | Braemar House 6 Frant Road Tunbridge Wells Kent TN2 5SE |
Secretary Name | Brain William Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 108 Sutherland Avenue Biggin Hill Kent TN16 3HH |
Director Name | Mr Mark Keating |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 December 2002) |
Role | Property Dealer |
Correspondence Address | Warren Bakery Fletching Street Mayfield East Sussex TN20 6TW |
Secretary Name | Zoe Joyce Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(11 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | Braemar House 6 Frant Road Tunbridge Wells Kent TN2 5SE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Bn Jackson Norton Davis House 2nd Floor 69-77 High Street Croydon Surrey CR0 1QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from melbury house 34 southborough road bickley bromley kent BR1 2EB (1 page) |
22 July 2008 | Resolutions
|
22 July 2008 | Appointment of a voluntary liquidator (1 page) |
22 July 2008 | Resolution insolvency:miscellaneous ;- extraordinary resolution "in specie" (1 page) |
22 July 2008 | Declaration of solvency (3 pages) |
20 June 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
18 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
8 May 2007 | Return made up to 29/04/07; full list of members (3 pages) |
24 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
22 November 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
17 May 2005 | Secretary's particulars changed (1 page) |
17 May 2005 | Return made up to 29/04/05; full list of members (3 pages) |
17 December 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
10 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
7 October 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
5 June 2003 | Return made up to 29/04/03; full list of members
|
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
24 October 2002 | Particulars of mortgage/charge (4 pages) |
26 April 2002 | Return made up to 29/04/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
1 May 2001 | Full accounts made up to 30 April 2000 (9 pages) |
25 April 2001 | Return made up to 29/04/01; full list of members (7 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
16 May 2000 | Return made up to 29/04/00; full list of members
|
15 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
2 May 1999 | Return made up to 29/04/99; no change of members (4 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
29 April 1998 | Return made up to 29/04/98; no change of members (4 pages) |
21 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
18 June 1997 | Return made up to 29/04/97; full list of members
|
25 May 1997 | New director appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
31 May 1996 | Ad 20/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
29 April 1996 | Incorporation (15 pages) |