Royal Tunbridge Wells
Kent
TN4 0BG
Secretary Name | Hatty Philips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(same day as company formation) |
Role | Promoter |
Correspondence Address | 51 Yew Tree Road Royal Tunbridge Wells Kent TN4 0BG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2007 | Application for striking-off (1 page) |
9 October 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
9 September 2007 | Return made up to 06/02/07; full list of members (5 pages) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 December 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
28 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
28 March 2006 | Return made up to 06/02/06; full list of members (8 pages) |
27 May 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
6 April 2005 | Return made up to 06/02/05; full list of members (5 pages) |
28 January 2005 | Return made up to 06/02/04; full list of members (5 pages) |
20 April 2004 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2004 | New director appointed (1 page) |
19 April 2004 | New secretary appointed (1 page) |
19 April 2004 | Ad 06/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
6 February 2003 | Incorporation (13 pages) |