Tunbridge Wells
Kent
TN3 0AY
Director Name | Hayley Jane Warr |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1998(same day as company formation) |
Role | Physiotherapist |
Correspondence Address | 32 Longmeads Rusthall Tunbridge Wells Kent TN3 0AY |
Secretary Name | Hayley Jane Warr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1998(same day as company formation) |
Role | Physiotherapist |
Correspondence Address | 32 Longmeads Rusthall Tunbridge Wells Kent TN3 0AY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £11,110 |
Current Liabilities | £11,100 |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2003 | Application for striking-off (1 page) |
10 May 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
26 March 2003 | Return made up to 03/03/03; full list of members
|
14 January 2003 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
20 March 2002 | Return made up to 03/03/02; full list of members
|
23 October 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
21 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 March 2000 | Return made up to 03/03/00; full list of members
|
14 March 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
20 July 1999 | Full accounts made up to 28 February 1999 (8 pages) |
14 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
12 March 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Director resigned (2 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
3 March 1998 | Incorporation (20 pages) |