Tunbridge Wells
Kent
TN4 8EA
Secretary Name | Denise Nicola Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | Ricketts Wood Farm Norwood Hill Horley Surrey RH6 0ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,970 |
Cash | £58 |
Current Liabilities | £60,910 |
Latest Accounts | 31 March 2000 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 August 2003 | Dissolved (1 page) |
---|---|
19 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Appointment of a voluntary liquidator (1 page) |
6 July 2001 | Statement of affairs (7 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: redhill chambers high street redhill surrey RH1 1RJ (1 page) |
2 May 2001 | Secretary resigned (1 page) |
7 March 2001 | Return made up to 08/05/00; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 December 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 1 sopwith crescent wickford essex SS11 8YU (1 page) |
7 December 2000 | Resolutions
|
20 June 2000 | Company name changed ensoco international LIMITED\certificate issued on 21/06/00 (2 pages) |
15 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
1 June 1999 | Company name changed applyform LIMITED\certificate issued on 02/06/99 (2 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 1998 | Incorporation (13 pages) |