Tunbridge Wells
Kent
TN1 2RY
Director Name | Steven Morgan Strang |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Norman Road Tunbridge Wells Kent TN1 2RY |
Secretary Name | Maria Joyce Strang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Norman Road Tunbridge Wells Kent TN1 2RY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,549 |
Cash | £43,253 |
Current Liabilities | £81,104 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2010 | Liquidators' statement of receipts and payments to 25 August 2010 (6 pages) |
7 September 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2010 | Liquidators statement of receipts and payments to 25 August 2010 (6 pages) |
19 May 2010 | Liquidators' statement of receipts and payments to 22 March 2010 (6 pages) |
19 May 2010 | Liquidators statement of receipts and payments to 22 March 2010 (6 pages) |
15 February 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 15 February 2010 (2 pages) |
5 February 2010 | Liquidators statement of receipts and payments to 22 March 2008 (6 pages) |
5 February 2010 | Liquidators' statement of receipts and payments to 22 March 2008 (6 pages) |
23 October 2009 | Liquidators' statement of receipts and payments to 22 September 2009 (5 pages) |
23 October 2009 | Liquidators statement of receipts and payments to 22 September 2009 (5 pages) |
2 June 2009 | Liquidators statement of receipts and payments to 22 March 2009 (6 pages) |
2 June 2009 | Liquidators' statement of receipts and payments to 22 March 2009 (6 pages) |
10 October 2008 | Liquidators statement of receipts and payments to 22 September 2008 (6 pages) |
10 October 2008 | Liquidators' statement of receipts and payments to 22 September 2008 (6 pages) |
9 April 2008 | Liquidators' statement of receipts and payments to 22 September 2008 (5 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 22 September 2008 (5 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: unit 13 tannery road tonbridge TN9 1RF (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: unit 13 tannery road tonbridge TN9 1RF (1 page) |
2 April 2007 | Appointment of a voluntary liquidator (1 page) |
2 April 2007 | Statement of affairs (8 pages) |
2 April 2007 | Appointment of a voluntary liquidator (1 page) |
2 April 2007 | Statement of affairs (8 pages) |
2 April 2007 | Resolutions
|
2 April 2007 | Resolutions
|
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 08/03/06; full list of members (2 pages) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Return made up to 08/03/06; full list of members (2 pages) |
11 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (16 pages) |
10 March 2005 | Incorporation (16 pages) |