Tonbridge
Kent
TN9 2UD
Director Name | Nicholas Geoffrey Webb |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 December 2008) |
Role | Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Southlands Avenue Orpington Kent BR6 9NF |
Secretary Name | Tony Peter Stuart Goodchild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 111 Douglas Road Tonbridge Kent TN9 2UD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 55 Ingledew Road Plumstead London SE18 1AP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Glyndon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,144 |
Cash | £353 |
Current Liabilities | £169,308 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 February 2004 | Return made up to 04/03/04; full list of members (7 pages) |
27 September 2003 | Registered office changed on 27/09/03 from: 311A new cross road new cross london SE14 6AS (1 page) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 May 2003 | Return made up to 04/03/03; full list of members (7 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: credit solutions r us LTD tudor house green close lane loughborough leicesetershire LE11 5AS (1 page) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 March 2002 | Incorporation (6 pages) |