Tenterden
Kent
TN30 6JS
Director Name | Elizabeth Jane Percy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 03 October 2006) |
Role | Manager |
Correspondence Address | 45 Madeira Way Eastbourne East Sussex BN23 5UL |
Secretary Name | Elizabeth Jane Percy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 03 October 2006) |
Role | Manager |
Correspondence Address | 45 Madeira Way Eastbourne East Sussex BN23 5UL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 September 2003 | Return made up to 25/07/03; full list of members (8 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 18 coychurch road pencoed bridgend mid glamorgan CF35 5NG (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: accountants plus LTD 18 coychuech rd pencoed bridgend CF35 5NG (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Incorporation (9 pages) |