Rusthall
Tunbridge Wells
Kent
TN4 8TG
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Anthony Gwynne Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 147 Forest Road Tunbridge Wells Kent TN2 5EX |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
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 |
Year | 2014 |
---|---|
Turnover | £566,370 |
Gross Profit | £234,277 |
Net Worth | £72,518 |
Cash | £39,740 |
Current Liabilities | £44,318 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 September 2007 | Dissolved (1 page) |
---|---|
3 June 2007 | Liquidators statement of receipts and payments (5 pages) |
3 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Statement of affairs (6 pages) |
26 April 2006 | Appointment of a voluntary liquidator (1 page) |
26 April 2006 | Resolutions
|
25 April 2006 | Registered office changed on 25/04/06 from: 117 dartford road dartford kent DA1 6IJ (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 22 shirley gardens rusthall tunbridge wells kent TN4 8TG (1 page) |
8 September 2005 | Return made up to 17/04/05; full list of members (6 pages) |
18 June 2005 | Director's particulars changed (1 page) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 3 cranwell road tunbridge wells kent TN4 8PE (1 page) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
8 July 2004 | Return made up to 17/04/04; full list of members (6 pages) |
6 June 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
17 April 2003 | Incorporation (12 pages) |