Company Name52 Woodbury Park Road (Management Company) Tunbridge Wells                      Limited
Company StatusDissolved
Company Number04169957
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRobin Rimmer
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleCivil Engineer Retired
Country of ResidenceUnited Kingdom
Correspondence Address75a London Road
Tunbridge Wells
Kent
TN1 1DX
Secretary NameFrances Mary Rimmer
NationalityBritish
StatusClosed
Appointed28 February 2001(same day as company formation)
RoleIt Administrator
Correspondence Address75a London Road
Tunbridge Wells
Kent
TN1 1DX
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address27 Lewisham High Street
London
SE13 5AF
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
7 April 2008Return made up to 28/02/08; full list of members (3 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
3 April 2007Return made up to 28/02/07; full list of members (6 pages)
21 June 2006Return made up to 28/02/06; full list of members (6 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
27 June 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
27 June 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
29 March 2004Return made up to 28/02/04; full list of members (6 pages)
3 May 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
2 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 April 2001£ nc 100/1000 28/02/01 (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
28 February 2001Incorporation (16 pages)