2 Somerville Gardens
Tunbridge Wells
Kent
TN4 8EP
Director Name | Mr Antony Charles Vanderpump |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1997(same day as company formation) |
Role | Silversmith |
Country of Residence | England |
Correspondence Address | 27 Weybourne Street London SW18 4HG |
Secretary Name | Bryan John Smithers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Somerville Court 2 Somerville Gardens Tunbridge Wells Kent TN4 8EP |
Director Name | John Bassant |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(3 years, 10 months after company formation) |
Appointment Duration | -2 years (closed 21 September 1999) |
Role | Goldsmith |
Correspondence Address | 5 Bramblebank Vigo Village Gravesend Kent DA13 0TF |
Director Name | Pentagon Directors Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | 18-19 Shaftesbury Quay Bircheley Green Hertford Hertfordshire SG14 1SF |
Secretary Name | Pentagon Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | 18-19 Shatesbury Quay Bircheley Green Hertford Hertfordshire SG14 1SF |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,149 |
Cash | £36,487 |
Current Liabilities | £50,747 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 September 2007 | Dissolved (1 page) |
---|---|
28 June 2007 | Return of final meeting of creditors (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 1 somerville court 2 somerville gardens tunbridge wells kent TN4 8EP (1 page) |
21 July 2003 | Appointment of a liquidator (1 page) |
22 May 2003 | Order of court to wind up (2 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Return made up to 29/10/02; full list of members (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 January 2002 | Return made up to 29/10/01; full list of members
|
4 October 2001 | New director appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Return made up to 29/10/00; no change of members (7 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 November 2000 | Return made up to 29/10/98; no change of members (7 pages) |
16 November 2000 | Return made up to 29/10/99; full list of members (9 pages) |
16 November 2000 | Restoration by order of the court (2 pages) |
21 September 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1998 | Registered office changed on 14/10/98 from: longford house 19 mount ephraim road tunbridge wells kent TN1 1EN (1 page) |
18 August 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
15 December 1997 | New secretary appointed;new director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
29 October 1997 | Incorporation (23 pages) |