Tunbridge Wells
Kent
TN1 2SL
Secretary Name | Mr Simon Christopher Nigel Weatherseed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Calverley Park Tunbridge Wells Kent TN1 2SL |
Director Name | Mr Robert Walter Samuelson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 32 Priory Road Kew Richmond Surrey TW9 3DF |
Director Name | James Craig Richards |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 May 2008) |
Role | Investment Manager |
Correspondence Address | 6 Meadow Close Richmond Surrey TW10 7AJ |
Director Name | Peter Anthony Hindle |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 18 Temple Grove Templenewsam Leeds West Yorkshire LS15 0HT |
Director Name | Mr John Kirk Saunderson Elsden |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 May 2008) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bucks Head Hammerpond Road Horsham West Sussex RH13 6PF |
Director Name | Nigel Vincent Drakeford Lewis |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sonning Gate Sonning Berkshire RG4 6GQ |
Director Name | Magnus Evelyn McEwen-King |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 176 Boundaries Road London SW12 8HF |
Secretary Name | Nigel Vincent Drakeford Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sonning Gate Sonning Berkshire RG4 6GQ |
Director Name | Mr Gordon Roy Davis |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 February 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Post Office Chalton Hampshire PO8 0BG |
Director Name | Richard William Savage |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2003) |
Role | Consultant |
Correspondence Address | Burford House Hockering Road Woking Surrey GU22 7HJ |
Director Name | Mr Susan Elizabeth Jukes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 February 2003) |
Role | Strategist |
Country of Residence | United Kingdom |
Correspondence Address | 281 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Caroline Sheridan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2004) |
Role | Manager |
Correspondence Address | 34 Goldsmith Way St. Albans Hertfordshire AL3 5NH |
Director Name | Mr Stephen James Davidson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 13 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hughenden Close Denner Hill Great Missenden Buckinghamshire HP16 0JJ |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | C/O Vantis Numerica PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,087,035 |
Cash | £1,481,882 |
Current Liabilities | £324,756 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 January 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 October 2007 | Liquidators statement of receipts and payments (5 pages) |
16 October 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
24 April 2006 | Administrator's progress report (15 pages) |
1 February 2006 | Statement of affairs (6 pages) |
1 December 2005 | Statement of administrator's proposal (24 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 12 plumtree court london EC4A 4HT (1 page) |
20 October 2005 | Director resigned (1 page) |
18 October 2005 | Appointment of an administrator (1 page) |
18 July 2005 | Auditor's resignation (1 page) |
18 July 2005 | Auditor's resignation (1 page) |
10 June 2005 | Return made up to 03/05/05; full list of members (13 pages) |
10 June 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (1 page) |
28 April 2005 | Director resigned (1 page) |
27 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
12 July 2004 | Ad 15/06/04--------- £ si [email protected]=1917 £ ic 76429/78346 (2 pages) |
12 July 2004 | Ad 16/06/04--------- £ si [email protected]=84078 £ ic 78346/162424 (2 pages) |
2 July 2004 | Nc inc already adjusted 16/06/04 (1 page) |
2 July 2004 | Resolutions
|
25 June 2004 | Particulars of mortgage/charge (6 pages) |
24 May 2004 | Return made up to 03/05/04; no change of members (9 pages) |
15 March 2004 | New director appointed (2 pages) |
28 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2004 | Director resigned (1 page) |
3 June 2003 | Return made up to 03/05/03; full list of members
|
3 June 2003 | New director appointed (3 pages) |
3 June 2003 | Resolutions
|
8 May 2003 | Full accounts made up to 31 October 2002 (12 pages) |
7 March 2003 | New director appointed (2 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Particulars of mortgage/charge (5 pages) |
26 February 2003 | Ad 14/02/03-19/02/03 £ si [email protected]=52311 £ ic 24116/76427 (4 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | £ nc 500000/101468 13/03/02 (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 176 boundaries road london SW12 8HF (1 page) |
11 February 2003 | Company name changed womba telecom LIMITED\certificate issued on 11/02/03 (2 pages) |
10 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2002 | Return made up to 03/05/02; full list of members
|
13 May 2002 | Director's particulars changed (1 page) |
8 May 2002 | New director appointed (2 pages) |
5 May 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
2 May 2002 | Ad 25/03/02--------- £ si [email protected]=2411 £ ic 21705/24116 (2 pages) |
10 April 2002 | Accounting reference date shortened from 31/05/02 to 31/10/01 (1 page) |
12 November 2001 | Director's particulars changed (1 page) |
15 October 2001 | New director appointed (2 pages) |
27 September 2001 | Secretary resigned;director resigned (1 page) |
27 September 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | Return made up to 03/05/01; full list of members
|
21 November 2000 | New director appointed (2 pages) |
10 November 2000 | Ad 11/10/00--------- £ si [email protected]=3255 £ ic 18450/21705 (2 pages) |
20 October 2000 | Ad 15/09/00--------- £ si [email protected]=7450 £ ic 11000/18450 (2 pages) |
15 August 2000 | Ad 16/07/00--------- £ si [email protected]=5000 £ ic 6000/11000 (2 pages) |
8 June 2000 | Ad 09/05/00--------- £ si [email protected]=5999 £ ic 1/6000 (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New secretary appointed (2 pages) |