30 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NL
Director Name | Mr Peter Alexander Dabner |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1999(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 33 Tudor Court Tunbridge Wells Kent TN2 5QH |
Secretary Name | Mr Peter Alexander Dabner |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1999(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 33 Tudor Court Tunbridge Wells Kent TN2 5QH |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,006 |
Current Liabilities | £98,148 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2005 | Dissolved (1 page) |
---|---|
23 November 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2004 | Liquidators statement of receipts and payments (5 pages) |
6 October 2003 | Liquidators statement of receipts and payments (5 pages) |
3 October 2002 | Statement of affairs (13 pages) |
3 October 2002 | Appointment of a voluntary liquidator (1 page) |
3 October 2002 | Resolutions
|
11 September 2002 | Registered office changed on 11/09/02 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU (1 page) |
3 September 2002 | Strike-off action suspended (1 page) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
12 June 2001 | Return made up to 25/03/01; full list of members (5 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: ember house 35-37 creek road east molesey surrey KT8 9BE (2 pages) |
3 April 2001 | Director's particulars changed (1 page) |
4 September 2000 | Return made up to 25/03/00; full list of members (5 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 11 bridge road east molesey surrey KT8 9EU (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page) |
7 April 2000 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 33 tudor court tunbridge wells kent TN2 5QH (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 April 1999 | Secretary resigned (1 page) |
25 March 1999 | Incorporation (7 pages) |