West Kingsdown
Tonbridge
Kent
TN15 6ER
Director Name | Kevin John Palmer |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Correspondence Address | 88 Pilgrims Way East Otford Kent TN14 5SL |
Secretary Name | Mr John Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Roselands London Road West Kingsdown Tonbridge Kent TN15 6ER |
Director Name | Francis Mong Tet Chia |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 12 May 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Accountant |
Correspondence Address | 45 Jln Setiamurni 1 Bukit Damansara Kuala Lumpar 50490 Malaysia |
Director Name | Robert Ashe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 October 1997) |
Role | Operations |
Correspondence Address | 5 Graham Close Reading Berkshire RG31 7YN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sudcup House 12/18 Station Road Sidcup Kent DA15 7EX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
8 October 2002 | Dissolved (1 page) |
---|---|
8 July 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
18 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Sec/state's cert-release of liq. (1 page) |
9 July 2001 | Appointment of a voluntary liquidator (1 page) |
9 July 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 July 2001 | O/C - replacement of liquidator (5 pages) |
27 March 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2000 | Liquidators statement of receipts and payments (5 pages) |
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 September 1999 | Liquidators statement of receipts and payments (5 pages) |
26 March 1999 | Liquidators statement of receipts and payments (7 pages) |
24 March 1998 | Statement of affairs (9 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Appointment of a voluntary liquidator (2 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: cedars lodge farnborough common kent BR6 7TX (1 page) |
28 October 1997 | Director resigned (1 page) |
5 June 1997 | Ad 10/04/97--------- £ si 400@1=400 £ ic 2702/3102 (2 pages) |
5 June 1997 | Ad 12/05/97--------- £ si 2700@1=2700 £ ic 2/2702 (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Ad 17/03/97--------- £ si 9598@1=9598 £ ic 3102/12700 (2 pages) |
5 June 1997 | £ nc 1000/100000 17/03/97 (1 page) |
5 June 1997 | Resolutions
|
24 May 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Accounting reference date extended from 30/09/97 to 31/10/97 (1 page) |
31 October 1996 | Memorandum and Articles of Association (8 pages) |
24 October 1996 | Company name changed tendernovel LIMITED\certificate issued on 25/10/96 (3 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
19 September 1996 | Incorporation (9 pages) |