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, 5 months after company formation) |
Appointment Duration | 1 year (closed 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birds Farm House Beckley Rye East Sussex Tn31 |
Director Name | John Dudley Spiers |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 01 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lexham Mews London W8 6JW |
Secretary Name | John Dudley Spiers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 01 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lexham Mews London W8 6JW |
Secretary Name | Susan Heather Elkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(2 weeks, 2 days 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 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 | £808,733 |
Net Worth | -£14,857 |
Cash | £223,953 |
Current Liabilities | £665,481 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2006 | Application for striking-off (1 page) |
24 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
20 January 2006 | Group of companies' accounts made up to 28 February 2005 (25 pages) |
22 September 2005 | Auditor's resignation (1 page) |
11 August 2005 | New director appointed (3 pages) |
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 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
11 August 2005 | New secretary appointed;new director appointed (3 pages) |
11 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Ad 28/07/00--------- £ si 75499@1 (2 pages) |
9 August 2005 | Particulars of contract relating to shares (4 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 | Group of companies' accounts made up to 29 February 2004 (22 pages) |
9 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
14 January 2004 | Group of companies' accounts made up to 28 February 2003 (23 pages) |
4 February 2003 | Return made up to 10/01/03; full list of members (6 pages) |
24 December 2002 | Group of companies' accounts made up to 28 February 2002 (23 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
16 November 2001 | Group of companies' accounts made up to 28 February 2001 (21 pages) |
8 March 2001 | Return made up to 08/02/01; full list of members
|
22 August 2000 | Resolutions
|
22 August 2000 | Nc inc already adjusted 28/07/00 (1 page) |
20 March 2000 | Memorandum and Articles of Association (15 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
10 March 2000 | Company name changed speed 8111 LIMITED\certificate issued on 13/03/00 (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |