Pembury
Tunbridge Wells
Kent
TN2 4LT
Secretary Name | Miss Chui Yan Chan |
---|---|
Status | Closed |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sweeps Hill Close Pembury Tunbridge Wells Kent TN2 4LT |
Registered Address | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £1,095 |
Cash | £11,580 |
Current Liabilities | £12,675 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
30 March 2016 | Final Gazette dissolved following liquidation (1 page) |
30 December 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
30 December 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
18 September 2015 | Liquidators statement of receipts and payments to 13 July 2015 (8 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 13 July 2015 (8 pages) |
18 September 2015 | Liquidators' statement of receipts and payments to 13 July 2015 (8 pages) |
3 September 2014 | Appointment of a voluntary liquidator (1 page) |
3 September 2014 | Appointment of a voluntary liquidator (1 page) |
2 September 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 September 2014 | Court order INSOLVENCY:re court oder replacement of liq (9 pages) |
2 September 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 September 2014 | Court order INSOLVENCY:re court oder replacement of liq (9 pages) |
19 August 2014 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 19 August 2014 (2 pages) |
19 August 2014 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 19 August 2014 (2 pages) |
28 June 2010 | Registered office address changed from 72 Wardour Street West End London W1F 0TD on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 72 Wardour Street West End London W1F 0TD on 28 June 2010 (2 pages) |
25 June 2010 | Appointment of a voluntary liquidator (1 page) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
25 June 2010 | Statement of affairs with form 4.19 (6 pages) |
25 June 2010 | Statement of affairs with form 4.19 (6 pages) |
25 June 2010 | Appointment of a voluntary liquidator (1 page) |
28 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from 75 cavendish crescent elstree hertfordshire WD6 3JW england (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from 75 cavendish crescent elstree hertfordshire WD6 3JW england (1 page) |
8 April 2009 | Return made up to 03/03/09; full list of members (10 pages) |
8 April 2009 | Return made up to 03/03/09; full list of members (10 pages) |
3 March 2008 | Incorporation (10 pages) |
3 March 2008 | Incorporation (10 pages) |