Tunbridge Wells
Kent
TN2 3RU
Director Name | Mr Richard Martin Plunkett |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hetton Lodge 6 Ferndale Tunbridge Wells Kent TN2 3RU |
Secretary Name | John Robert Simmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Orchard Close Long Ditton Surbiton Surrey KT6 5LG |
Secretary Name | Darren Peter Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Hetton Lodge 6 Ferndale Tunbridge Wells Kent TN2 3RU |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 40 Great James Street London WC1N 3HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
72 at £1 | Tanya Plunkett 71.29% Ordinary |
---|---|
28 at £1 | Jack Bateman 27.72% Ordinary |
1 at £1 | Richard Plunkett 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£117,627 |
Cash | £782 |
Current Liabilities | £176,724 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | Final Gazette dissolved following liquidation (1 page) |
29 October 2012 | Liquidators statement of receipts and payments to 18 October 2012 (8 pages) |
29 October 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
29 October 2012 | Liquidators' statement of receipts and payments to 18 October 2012 (8 pages) |
29 October 2012 | Liquidators' statement of receipts and payments to 18 October 2012 (8 pages) |
29 October 2012 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
15 March 2012 | Appointment of a voluntary liquidator (1 page) |
15 March 2012 | Appointment of a voluntary liquidator (1 page) |
13 March 2012 | Registered office address changed from 76 st. Johns Road Tunbridge Wells Kent TN4 9PH United Kingdom on 13 March 2012 (2 pages) |
13 March 2012 | Registered office address changed from 76 St. Johns Road Tunbridge Wells Kent TN4 9PH United Kingdom on 13 March 2012 (2 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Resolution insolvency:- re. Appointment of liquidator (1 page) |
9 March 2012 | Statement of affairs with form 4.19 (6 pages) |
9 March 2012 | Resolution insolvency:- re. Appointment of liquidator (1 page) |
9 March 2012 | Resolutions
|
9 March 2012 | Statement of affairs with form 4.19 (6 pages) |
8 February 2012 | Registered office address changed from Flat 2 Hetton Lodge 6 Ferndale Tunbridge Wells Kent TN2 3RU on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Flat 2 Hetton Lodge 6 Ferndale Tunbridge Wells Kent TN2 3RU on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from Flat 2 Hetton Lodge 6 Ferndale Tunbridge Wells Kent TN2 3RU on 8 February 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 June 2011 | Termination of appointment of Darren Nimmo as a secretary (1 page) |
13 June 2011 | Termination of appointment of Darren Nimmo as a secretary (1 page) |
9 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 May 2010 | Director's details changed for Tanya Plunkett on 12 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Tanya Plunkett on 12 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Secretary's details changed for Darren Peter Nimmo on 16 March 2010 (1 page) |
19 March 2010 | Secretary's details changed for Darren Peter Nimmo on 16 March 2010 (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
7 May 2009 | Return made up to 12/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Director appointed tanya plunkett (1 page) |
13 August 2008 | Director appointed tanya plunkett (1 page) |
13 August 2008 | Appointment Terminated Director richard plunkett (1 page) |
13 August 2008 | Appointment terminated director richard plunkett (1 page) |
24 June 2008 | Return made up to 12/03/08; full list of members (3 pages) |
24 June 2008 | Return made up to 12/03/08; full list of members (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2008 | Resolutions
|
28 March 2008 | Memorandum and Articles of Association (10 pages) |
28 March 2008 | Nc inc already adjusted 14/03/08 (2 pages) |
28 March 2008 | Memorandum and Articles of Association (10 pages) |
28 March 2008 | Resolutions
|
28 March 2008 | Nc inc already adjusted 14/03/08 (2 pages) |
20 March 2008 | Company name changed rp brokerage LIMITED\certificate issued on 25/03/08 (2 pages) |
20 March 2008 | Company name changed rp brokerage LIMITED\certificate issued on 25/03/08 (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Return made up to 12/03/07; full list of members (2 pages) |
15 November 2007 | Return made up to 12/03/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | New secretary appointed (1 page) |
23 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
23 March 2006 | New secretary appointed (1 page) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Return made up to 12/03/05; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2006 | Return made up to 12/03/05; full list of members (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 June 2004 | Return made up to 12/03/04; full list of members (6 pages) |
22 June 2004 | Return made up to 12/03/04; full list of members (6 pages) |
28 May 2004 | Ad 19/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 May 2004 | Ad 19/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
12 March 2003 | Incorporation (17 pages) |