Tunbridge Wells
Kent
TN4 9LU
Secretary Name | Mrs Hasmita Rajani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Mulgrave Road Harrow Middlesex HA1 3UG |
Registered Address | Trinity House Heather Park Drive Wembley Middlesex HA0 1SU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,461 |
Cash | £873 |
Current Liabilities | £8,940 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2010 | Final Gazette dissolved following liquidation (1 page) |
3 November 2009 | Liquidators statement of receipts and payments to 28 October 2009 (5 pages) |
3 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2009 | Liquidators' statement of receipts and payments to 28 October 2009 (5 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Statement of affairs with form 4.19 (5 pages) |
6 August 2009 | Statement of affairs with form 4.19 (5 pages) |
6 August 2009 | Appointment of a voluntary liquidator (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from northwick house, 191-193 kenton road, kenton middx HA3 0EY (1 page) |
6 August 2009 | Resolutions
|
6 August 2009 | Registered office changed on 06/08/2009 from northwick house, 191-193 kenton road, kenton middx HA3 0EY (1 page) |
6 August 2009 | Appointment of a voluntary liquidator (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Director's change of particulars / paul aldous / 03/09/2008 (1 page) |
9 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
9 December 2008 | Director's Change of Particulars / paul aldous / 03/09/2008 / HouseName/Number was: , now: 2; Street was: apartment 1, now: queens road; Area was: 42 windslade house the pantiles, now: ; Post Code was: TN2 2TN, now: TN4 9LU; Country was: , now: united kingdom (1 page) |
7 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
7 December 2007 | Director's particulars changed (1 page) |
7 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
7 December 2007 | Director's particulars changed (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
17 September 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
8 January 2007 | Return made up to 07/12/06; full list of members
|
8 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
7 December 2005 | Incorporation (17 pages) |
7 December 2005 | Incorporation (17 pages) |