Blackham
Tunbridge Wells
Kent
TN3 9UD
Secretary Name | Ms Susie Nettleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2003(2 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chippings Blackham Tunbridge Wells Kent TN3 9UD |
Director Name | Philip Raymond Ackman |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3-10 Ross Street Waverton New South Wales 2060 Australia |
Secretary Name | Mr Peter Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chippings Blackham Tunbridge Wells Kent TN3 9UD |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
8 May 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
17 April 2004 | Return made up to 15/05/03; full list of members (4 pages) |
23 March 2004 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
28 March 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
11 September 2002 | Ad 15/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 83 leonard street london EC2A 4QS (1 page) |
15 May 2001 | Incorporation (16 pages) |