Tunbridge Wells
Kent
TN1 2LJ
Director Name | Gianni Montoro |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 18 October 2001(same day as company formation) |
Role | Manager |
Correspondence Address | 18 Hawkenbury Close Tunbridge Wells Kent TN2 5BL |
Secretary Name | Mr Maurizio Di Santo |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 25 October 2002(1 year after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48a St James Park Tunbridge Wells Kent TN1 2LJ |
Director Name | Giuseppe De Bernardi |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Calverley Park Crescent Tunbridge Wells Kent TN1 2NB |
Secretary Name | Giuseppe De Bernardi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Calverley Park Crescent Tunbridge Wells Kent TN1 2NB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2008 | Liquidators statement of receipts and payments to 30 March 2008 (5 pages) |
16 October 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 57-59 calverley road tunbridge wells kent TN1 2UY (1 page) |
5 May 2006 | Resolutions
|
5 May 2006 | Statement of affairs (5 pages) |
5 May 2006 | Appointment of a voluntary liquidator (1 page) |
8 November 2005 | Return made up to 18/10/05; full list of members (7 pages) |
6 December 2004 | Return made up to 18/10/04; full list of members (7 pages) |
26 July 2004 | Return made up to 18/10/03; full list of members
|
11 October 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Return made up to 18/10/02; full list of members
|
10 May 2003 | New secretary appointed (2 pages) |
17 April 2003 | Secretary resigned (2 pages) |
17 April 2003 | Director resigned (1 page) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Ad 18/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2001 | New secretary appointed;new director appointed (2 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: 3 boyne park tunbridge wells kent TN4 8EN (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
18 October 2001 | Incorporation (9 pages) |