Tunbridge Wells
Kent
TN4 9EB
Director Name | Mr Craig David Allen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2004(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 June 2010) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 590 Kings Road London SW6 2DX |
Secretary Name | Anita Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Coniston Court 96 High Street Harrow-On-The-Hill Middlesex HA1 3LP |
Director Name | Craig David Allen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Recruitment |
Correspondence Address | 74 Queens Road Royal Tunbridge Wells Kent TN4 9JU |
Secretary Name | James Francis Waters O`Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Role | Recruitment |
Correspondence Address | 74 Powder Mill Lane Tunbridge Wells Kent TN4 9EB |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2010 | Final Gazette dissolved following liquidation (1 page) |
5 March 2010 | Liquidators' statement of receipts and payments to 25 February 2010 (5 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 25 February 2010 (5 pages) |
5 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 December 2009 | Liquidators' statement of receipts and payments to 30 November 2009 (5 pages) |
29 December 2009 | Liquidators statement of receipts and payments to 30 November 2009 (5 pages) |
11 December 2009 | Appointment of a voluntary liquidator (1 page) |
11 December 2009 | Court order insolvency:- o/c replacement of liquidator (6 pages) |
11 December 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 December 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 December 2009 | Appointment of a voluntary liquidator (1 page) |
11 December 2009 | Court order insolvency:- o/c replacement of liquidator (6 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 June 2009 | Liquidators' statement of receipts and payments to 31 May 2009 (5 pages) |
10 June 2009 | Liquidators statement of receipts and payments to 31 May 2009 (5 pages) |
22 December 2008 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
22 December 2008 | Liquidators' statement of receipts and payments to 30 November 2008 (5 pages) |
1 December 2007 | Administrator's progress report (12 pages) |
1 December 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
1 December 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
1 December 2007 | Administrator's progress report (12 pages) |
31 August 2007 | Result of meeting of creditors (2 pages) |
31 August 2007 | Statement of administrator's proposal (31 pages) |
31 August 2007 | Statement of administrator's proposal (31 pages) |
31 August 2007 | Result of meeting of creditors (2 pages) |
16 June 2007 | Registered office changed on 16/06/07 from: st martins house 16 saint martins le grand london EC1A 4EN (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: st martins house 16 saint martins le grand london EC1A 4EN (1 page) |
13 June 2007 | Appointment of an administrator (1 page) |
13 June 2007 | Appointment of an administrator (1 page) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2007 | Particulars of mortgage/charge (6 pages) |
19 May 2007 | Particulars of mortgage/charge (6 pages) |
19 March 2007 | Return made up to 21/01/07; full list of members (4 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 21/01/07; full list of members (4 pages) |
19 March 2007 | Director's particulars changed (1 page) |
12 January 2007 | Resolutions
|
12 January 2007 | Resolutions
|
2 January 2007 | Return made up to 21/01/06; full list of members (3 pages) |
2 January 2007 | Return made up to 21/01/06; full list of members (3 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
25 September 2006 | Resolutions
|
25 September 2006 | Resolutions
|
11 March 2006 | Particulars of mortgage/charge (5 pages) |
11 March 2006 | Particulars of mortgage/charge (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | Secretary resigned (1 page) |
26 April 2005 | Particulars of mortgage/charge (6 pages) |
26 April 2005 | Particulars of mortgage/charge (6 pages) |
16 March 2005 | Return made up to 21/01/05; full list of members (7 pages) |
16 March 2005 | Return made up to 21/01/05; full list of members
|
18 October 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
18 October 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
5 August 2004 | Particulars of contract relating to shares (3 pages) |
5 August 2004 | Particulars of contract relating to shares (3 pages) |
5 August 2004 | Ad 30/07/04--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
5 August 2004 | Nc inc already adjusted 30/07/04 (2 pages) |
5 August 2004 | Nc inc already adjusted 30/07/04 (2 pages) |
5 August 2004 | Ad 30/07/04--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
5 August 2004 | Resolutions
|
5 August 2004 | Resolutions
|
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
1 July 2004 | Company name changed jobs incorporated LIMITED\certificate issued on 01/07/04 (2 pages) |
1 July 2004 | Company name changed jobs incorporated LIMITED\certificate issued on 01/07/04 (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
21 January 2004 | Incorporation (14 pages) |