Tunbridge Wells
Kent
TN2 5TB
Director Name | Jeffrey Lewis Gunning |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 21 February 2006) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Birch House London Road Balcombe West Sussex RH17 6HT |
Director Name | Davida Marston |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 21 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 22 Castleacre Hyde Park Crescent London W2 2PT |
Director Name | Sharon Julie Goodenough |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 21 February 2006) |
Role | Reporting Accountant |
Country of Residence | England |
Correspondence Address | 27 Monks Road Hyde Winchester Hampshire SO23 7EQ |
Secretary Name | Ace London Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 May 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 21 February 2006) |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Ace Building 100 Leadenhall Street London EC3A 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2005 | Application for striking-off (1 page) |
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (3 pages) |
19 May 2005 | Memorandum and Articles of Association (13 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: 10 snow hill london EC1A 2AL (1 page) |
19 May 2005 | Secretary resigned;director resigned (1 page) |