Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Director Name | Margaret Satchel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British/S African |
Status | Closed |
Appointed | 09 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 23 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9b Oatlands Chase Weybridge London KT13 9RF |
Secretary Name | Margaret Satchel |
---|---|
Nationality | British/S African |
Status | Closed |
Appointed | 09 April 2009(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 23 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9b Oatlands Chase Weybridge London KT13 9RF |
Director Name | Mr Patrick Turner |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Events Management |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dorsington Manor Dorsington Stratford Upon Avon Warwickshire CV37 8AU |
Secretary Name | Mr Mark Gideon Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Redlands Crescent Stratford Upon Avon Warwickshire CV37 9HS |
Secretary Name | Mrs Joanne Mary Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dorsington Manor Dorsington Stratford Upon Avon Warwickshire CV37 8AU |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at 1 | Patrick Turner 60.00% Ordinary |
---|---|
40 at 1 | Ms Joanne Turner 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,483 |
Cash | £40,920 |
Current Liabilities | £33,006 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Appointment Terminated Secretary joanne turner (1 page) |
21 April 2009 | Director and secretary appointed margaret susan satchel (3 pages) |
21 April 2009 | Director appointed trevor stanley barratt (3 pages) |
21 April 2009 | Director and secretary appointed margaret susan satchel (3 pages) |
21 April 2009 | Appointment Terminated Director patrick turner (1 page) |
21 April 2009 | Appointment terminated director patrick turner (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 38 the coach house walton road wellesbourne warwickshire CV35 9JB (1 page) |
21 April 2009 | Director appointed trevor stanley barratt (3 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 38 the coach house walton road wellesbourne warwickshire CV35 9JB (1 page) |
21 April 2009 | Appointment terminated secretary joanne turner (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
25 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
7 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
29 March 2007 | Ad 15/03/07--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
29 March 2007 | Ad 15/03/07--------- £ si 95@1=95 £ ic 5/100 (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 11-12 wellesbourne house walton road wellesbourne warwickshire CV35 9JB (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 11-12 wellesbourne house walton road wellesbourne warwickshire CV35 9JB (1 page) |
19 July 2006 | Return made up to 14/07/06; full list of members (6 pages) |
19 July 2006 | Return made up to 14/07/06; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
26 August 2004 | Ad 30/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 August 2004 | Ad 30/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
12 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Ad 01/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Ad 01/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: accountax services LTD, first floor, 10-11 sheep street stratford upon avon CV37 6EF (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: accountax services LTD, first floor, 10-11 sheep street stratford upon avon CV37 6EF (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
14 July 2003 | Incorporation (12 pages) |
14 July 2003 | Incorporation (12 pages) |