Pembury Road
Tunbridge Wells
Kent
TN2 3QN
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 1999(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 November 2001) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Director Name | Michael Goh |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Thomas Street Oakville Ontario L6J 3AB |
Secretary Name | Reginald Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | The Pinfold Pembury Road Tunbridge Wells Kent TN2 3QN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Leigh Carr Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 72 New Cavendish Street London W1 |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 May 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
25 October 2003 | Dissolved (1 page) |
---|---|
25 July 2003 | Completion of winding up (1 page) |
15 April 2002 | Order of court to wind up (2 pages) |
10 April 2002 | Order of court - restore & wind-up 09/04/02 (2 pages) |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2001 | Application for striking-off (1 page) |
2 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2000 | Return made up to 30/05/99; full list of members (5 pages) |
29 December 2000 | Return made up to 30/05/00; full list of members (5 pages) |
26 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New director appointed (3 pages) |
5 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | Director resigned (1 page) |
6 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
21 September 1998 | Return made up to 30/05/98; full list of members (5 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 27-31 blandford street london W1H 3AD (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Company name changed chequers of kensington LIMITED\certificate issued on 13/07/98 (2 pages) |
24 March 1998 | Accounts for a dormant company made up to 31 May 1997 (3 pages) |
24 March 1998 | Resolutions
|
28 July 1997 | Return made up to 30/05/97; full list of members (5 pages) |
19 August 1996 | Ad 01/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 June 1996 | Secretary resigned (2 pages) |
28 June 1996 | New director appointed (1 page) |
28 June 1996 | New secretary appointed (1 page) |
28 June 1996 | Director resigned (2 pages) |
30 May 1996 | Incorporation (19 pages) |