Rock Villa Road
Tunbridge Wells
Kent
TN1 1HA
Director Name | Mr Timothy John Austen |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birds Farm House Beckley Rye East Sussex Tn31 |
Secretary Name | Mr Paul Roland Trueman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Park Road Brentwood Essex CM14 4TU |
Director Name | Andrew Howard Barnes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2006(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Harley House Brunswick Place London NW1 4PR |
Director Name | Paul Fox |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 4 Rectory Place Hawkwood Lane Chislehurst Kent BR7 5PN |
Director Name | Mr Peter Charles Gordon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(7 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 19 February 2008) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 47 Morley Road Twickenham Middlesex TW1 2HG |
Secretary Name | Susan Heather Elkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 July 2005) |
Role | Insurance Clerk |
Correspondence Address | Apartment 7 The Depository Rock Villa Road Tunbridge Wells Kent TN1 1HA |
Director Name | John Dudley Spiers |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lexham Mews London W8 6JW |
Secretary Name | John Dudley Spiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lexham Mews London W8 6JW |
Director Name | Graham Frost |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(7 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 September 2007) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 23 Monarch Way Winchester Hampshire SO22 5QU |
Director Name | Martin Waterson Jones |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(7 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 September 2007) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Roundwood Chislehurst Kent BR7 5RQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6 Chesterfield Gardens London W1J 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £592,222 |
Net Worth | £127,347 |
Cash | £7,123 |
Current Liabilities | £17,368 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2007 | Application for striking-off (1 page) |
16 January 2007 | Return made up to 10/01/07; full list of members (3 pages) |
16 January 2007 | Secretary resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
29 November 2006 | Full accounts made up to 31 May 2006 (12 pages) |
15 November 2006 | New secretary appointed (2 pages) |
24 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
20 January 2006 | Full accounts made up to 28 February 2005 (17 pages) |
22 September 2005 | Auditor's resignation (1 page) |
26 August 2005 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: heathervale house vale avenue tunbridge wells kent TN1 1DJ (1 page) |
11 August 2005 | New director appointed (3 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | New secretary appointed;new director appointed (3 pages) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (14 pages) |
9 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
31 December 2003 | Full accounts made up to 28 February 2003 (12 pages) |
23 January 2003 | Return made up to 10/01/03; full list of members (6 pages) |
24 December 2002 | Full accounts made up to 28 February 2002 (12 pages) |
23 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
16 November 2001 | Full accounts made up to 28 February 2001 (11 pages) |
8 March 2001 | Ad 05/06/00--------- £ si 998@1 (2 pages) |
8 March 2001 | Return made up to 12/01/01; full list of members
|
26 October 2000 | Accounting reference date extended from 31/01/01 to 28/02/01 (1 page) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Memorandum and Articles of Association (15 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | Director resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
25 February 2000 | Company name changed speed 8093 LIMITED\certificate issued on 28/02/00 (2 pages) |
12 January 2000 | Incorporation (20 pages) |