Tonbridge
Kent
TN9 1EP
Director Name | Michelle Carolyn Louise Manning |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(2 years after company formation) |
Appointment Duration | 5 years, 11 months (closed 24 February 2009) |
Role | Secretary |
Correspondence Address | 9 River Lawn Road Tonbridge Kent TN9 1EP |
Director Name | Jason Grant Manning |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2004) |
Role | Sales Director |
Correspondence Address | Pinnock Farm Cottage Pluckley Ashford Kent TN27 0SS |
Director Name | Alan Pulsford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 5a Mount Park Road Ealing London W5 2RP |
Director Name | Petra Pulsford |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | 5a Mount Park Road Ealing London W5 2RP |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 69 Imex Business Park Hamilton Road Manchester Lancashire M13 0PD |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 69 Imex Business Park Hamilton Road Manchester Lancashire M13 0PD |
Registered Address | 75 Hill House 210 Upper Richmond Road Putney London SW15 6NP |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: royal albert house sheet street windsor berkshire SL4 1BE (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: kings lodge london road west kingsdown kent TN15 6AR (1 page) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 February 2005 | Particulars of mortgage/charge (9 pages) |
29 September 2004 | Return made up to 15/03/04; full list of members
|
26 March 2004 | Company name changed kinetik LIMITED\certificate issued on 26/03/04 (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Ad 01/04/03--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
26 March 2004 | Secretary's particulars changed (1 page) |
26 March 2004 | New director appointed (2 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 March 2003 | Return made up to 15/03/03; full list of members (6 pages) |
18 February 2003 | Secretary resigned;director resigned (1 page) |
18 July 2002 | Ad 26/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
28 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | Incorporation (9 pages) |