Dundale Road
Tunbridge Wells
Kent
TN3 9AG
Secretary Name | Pauline Anne Hubbard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cokers Down Cottages Dundale Road Tunbridge Wells Kent TN3 9AG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2009 | Return of final meeting of creditors (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: mackenzie house coach & horses passage tunbridge wells kent TN2 5NP (1 page) |
20 July 2007 | Appointment of a liquidator (1 page) |
25 April 2007 | Order of court to wind up (2 pages) |
16 September 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
12 July 2005 | Return made up to 02/06/05; full list of members (6 pages) |
11 November 2004 | Total exemption full accounts made up to 31 May 2003 (12 pages) |
2 June 2004 | Return made up to 02/06/04; full list of members (6 pages) |
31 March 2004 | Return made up to 02/06/03; full list of members (6 pages) |
27 February 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
22 July 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
16 July 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
15 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
23 August 2000 | Particulars of mortgage/charge (11 pages) |
7 June 2000 | Director resigned (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Secretary resigned (2 pages) |
2 June 2000 | Incorporation (10 pages) |