Tunbridge Wells
Kent
TN4 0SU
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2007(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 October 2010) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Susan Gurton |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Dairy Cottage, Cumberland Lodge Windsor Great Park Windsor Berkshire SL4 2HP |
Director Name | Julian Morris |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 1 The Chestnuts 60 High Street, Theale Reading Berkshire RG7 5AN |
Secretary Name | Julian Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 August 2002) |
Role | Company Director |
Correspondence Address | 1 The Chestnuts 60 High Street, Theale Reading Berkshire RG7 5AN |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2004) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Secretary Name | Christopher Robert Turner Smith |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferndale 7 Argyle Road Tunbridge Wells Kent TN4 0SU |
Secretary Name | Mr Christopher Robert Turner Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndale 7 Argyle Road Tunbridge Wells Kent TN4 0SU |
Director Name | Nick Owen |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2006) |
Role | Finance Director |
Correspondence Address | 1 Bruce Grove Orpington Kent BR6 0HF |
Director Name | Mr James Donald Hanson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Flat 3 4 Lowndes Street London SW1X 9ET |
Director Name | Mr Richard John Huston |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Greville Place London NW6 5JE |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,543,427 |
Gross Profit | £2,755,069 |
Net Worth | £558,604 |
Cash | £363 |
Current Liabilities | £2,024,358 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 December 2009 | Court order insolvency:- replacement of liquidator (5 pages) |
29 December 2009 | Appointment of a voluntary liquidator (1 page) |
29 December 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
29 December 2009 | Court order insolvency:- replacement of liquidator (5 pages) |
29 December 2009 | Appointment of a voluntary liquidator (1 page) |
29 December 2009 | Notice of ceasing to act as a voluntary liquidator (6 pages) |
16 July 2009 | Appointment of a voluntary liquidator (1 page) |
16 July 2009 | Appointment of a voluntary liquidator (1 page) |
7 July 2009 | Administrator's progress report to 23 June 2009 (15 pages) |
7 July 2009 | Administrator's progress report to 23 June 2009 (15 pages) |
26 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
26 June 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
5 February 2009 | Administrator's progress report to 8 January 2009 (14 pages) |
5 February 2009 | Administrator's progress report to 8 January 2009 (14 pages) |
5 February 2009 | Administrator's progress report to 8 January 2009 (14 pages) |
1 November 2008 | Statement of affairs with form 2.14B (4 pages) |
1 November 2008 | Statement of affairs with form 2.14B (4 pages) |
9 September 2008 | Statement of administrator's proposal (30 pages) |
9 September 2008 | Statement of administrator's proposal (30 pages) |
15 July 2008 | Appointment of an administrator (1 page) |
15 July 2008 | Appointment of an administrator (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from stuart house 55 catherine place london SW1E 6DY (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from stuart house 55 catherine place london SW1E 6DY (1 page) |
8 July 2008 | Appointment Terminated Director anthony reeves (1 page) |
8 July 2008 | Appointment terminated director anthony reeves (1 page) |
8 July 2008 | Appointment terminated director richard huston (1 page) |
8 July 2008 | Appointment Terminated Director richard huston (1 page) |
8 July 2008 | Appointment Terminated Director james hanson (1 page) |
8 July 2008 | Appointment terminated director james hanson (1 page) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (10 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (10 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 25/02/07; full list of members (7 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 25/02/07; full list of members (7 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 October 2007 | Ad 22/02/07--------- £ si 30000@1=30000 £ ic 188143/218143 (3 pages) |
9 October 2007 | Ad 22/02/07--------- £ si 30000@1=30000 £ ic 188143/218143 (3 pages) |
9 October 2007 | Ad 10/08/05--------- £ si 5263@1 (2 pages) |
9 October 2007 | Ad 31/07/05--------- £ si 1818@1 (2 pages) |
10 November 2006 | Return made up to 25/02/06; full list of members (12 pages) |
10 November 2006 | Return made up to 25/02/06; full list of members (12 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned;director resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned;director resigned (1 page) |
10 March 2006 | Resolutions
|
10 March 2006 | Ad 31/12/05--------- £ si 60000@1=60000 £ ic 128143/188143 (5 pages) |
10 March 2006 | Ad 31/12/05--------- £ si 60000@1=60000 £ ic 128143/188143 (5 pages) |
10 March 2006 | Nc inc already adjusted 15/12/05 (1 page) |
10 March 2006 | Resolutions
|
10 March 2006 | Nc inc already adjusted 15/12/05 (1 page) |
5 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
27 January 2006 | Company name changed the principle partnership (uk) l imited\certificate issued on 27/01/06 (2 pages) |
27 January 2006 | Company name changed the principle partnership (uk) l imited\certificate issued on 27/01/06 (2 pages) |
7 September 2005 | Return made up to 25/02/05; full list of members (11 pages) |
7 September 2005 | Return made up to 25/02/05; full list of members (11 pages) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Ad 23/08/04--------- £ si 19696@1=19696 £ ic 128143/147839 (3 pages) |
9 April 2005 | Ad 23/08/04--------- £ si 19696@1=19696 £ ic 128143/147839 (3 pages) |
6 April 2005 | Ad 23/08/04--------- £ si 21000@1=21000 £ ic 107143/128143 (3 pages) |
6 April 2005 | Ad 23/08/04--------- £ si 21000@1=21000 £ ic 107143/128143 (3 pages) |
31 March 2005 | Full accounts made up to 31 December 2003 (17 pages) |
31 March 2005 | Full accounts made up to 31 December 2003 (17 pages) |
22 March 2005 | New director appointed (6 pages) |
22 March 2005 | New director appointed (6 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2005 | Particulars of mortgage/charge (5 pages) |
5 January 2005 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Ad 24/08/04--------- £ si 7143@1=7143 £ ic 100000/107143 (2 pages) |
25 November 2004 | Particulars of contract relating to shares (4 pages) |
25 November 2004 | Ad 24/08/04--------- £ si 7143@1=7143 £ ic 100000/107143 (2 pages) |
25 November 2004 | Particulars of contract relating to shares (4 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
23 August 2004 | Nc inc already adjusted 09/06/04 (1 page) |
23 August 2004 | Resolutions
|
23 August 2004 | Resolutions
|
23 August 2004 | Nc inc already adjusted 09/06/04 (1 page) |
30 June 2004 | Return made up to 25/02/04; full list of members
|
30 June 2004 | Return made up to 25/02/04; full list of members (11 pages) |
11 June 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
11 June 2004 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
28 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
28 May 2004 | Full accounts made up to 31 July 2003 (14 pages) |
16 February 2004 | Return made up to 25/02/03; full list of members
|
16 February 2004 | Amending 882R (2 pages) |
16 February 2004 | Ad 15/07/03--------- £ si 10277@1=10277 £ ic 89723/100000 (2 pages) |
16 February 2004 | Amending 882R (2 pages) |
16 February 2004 | Amending 882 (2 pages) |
16 February 2004 | Amending 882 (2 pages) |
16 February 2004 | Amending 882 (2 pages) |
16 February 2004 | Ad 15/07/03--------- £ si 10277@1=10277 £ ic 89723/100000 (2 pages) |
16 February 2004 | Return made up to 25/02/03; full list of members (10 pages) |
16 February 2004 | Amending 882 (2 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | New director appointed (1 page) |
7 August 2003 | New director appointed (1 page) |
16 November 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
16 November 2002 | Accounts made up to 31 July 2002 (1 page) |
4 November 2002 | Nc inc already adjusted 02/08/02 (1 page) |
4 November 2002 | Nc inc already adjusted 02/08/02 (1 page) |
29 October 2002 | Ad 02/08/02--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
29 October 2002 | Ad 02/08/02--------- £ si 99998@1=99998 £ ic 2/100000 (3 pages) |
4 October 2002 | Particulars of mortgage/charge (7 pages) |
4 October 2002 | Particulars of mortgage/charge (7 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Secretary resigned;director resigned (1 page) |
16 September 2002 | Nc inc already adjusted 02/08/02 (1 page) |
16 September 2002 | Secretary resigned;director resigned (1 page) |
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Nc inc already adjusted 02/08/02 (1 page) |
9 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
9 January 2002 | Accounts made up to 31 July 2001 (1 page) |
9 January 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
28 June 2001 | Return made up to 25/02/01; full list of members (6 pages) |
28 June 2001 | Return made up to 25/02/01; full list of members (6 pages) |
21 November 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
21 November 2000 | Resolutions
|
21 November 2000 | Accounts made up to 31 July 2000 (1 page) |
21 November 2000 | Resolutions
|
3 October 2000 | Registered office changed on 03/10/00 from: 53 grosvenor street london W1X 9FH (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: 53 grosvenor street london W1X 9FH (1 page) |
22 May 2000 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
22 May 2000 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
8 May 2000 | Return made up to 25/02/00; full list of members (6 pages) |
8 May 2000 | Return made up to 25/02/00; full list of members (6 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: suite V274 72 new bond street london W1Y 9DD (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: suite V274 72 new bond street london W1Y 9DD (1 page) |
25 November 1999 | Company name changed systmes compusult LIMITED\certificate issued on 26/11/99 (2 pages) |
25 November 1999 | Company name changed systmes compusult LIMITED\certificate issued on 26/11/99 (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 41 albert road wellingborough northamptonshire NN8 1EL (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 41 albert road wellingborough northamptonshire NN8 1EL (1 page) |
25 February 1999 | Incorporation (16 pages) |