Tonbridge
Kent
TN9 1XA
Director Name | Mr Christopher Brice |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Nelson Avenue Tonbridge Kent TN9 1XA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Miss Lynette Marie Matthews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,217 |
Net Worth | £570 |
Cash | £4,648 |
Current Liabilities | £6,608 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2012 | Final Gazette dissolved following liquidation (1 page) |
23 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 August 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 2012 | Appointment of a voluntary liquidator (2 pages) |
31 January 2012 | Statement of affairs with form 4.19 (6 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Statement of affairs with form 4.19 (6 pages) |
31 January 2012 | Appointment of a voluntary liquidator (2 pages) |
31 January 2012 | Resolutions
|
26 January 2012 | Registered office address changed from 26 Nelson Avenue Tonbridge Kent TN9 1XA United Kingdom on 26 January 2012 (2 pages) |
26 January 2012 | Registered office address changed from 26 Nelson Avenue Tonbridge Kent TN9 1XA United Kingdom on 26 January 2012 (2 pages) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Termination of appointment of Christopher Brice as a director (1 page) |
2 August 2011 | Registered office address changed from 26 Nelson Avenue Tonbridge Kent TN9 1XA United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Registered office address changed from 26 Nelson Avenue Tonbridge Kent TN9 1XA United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 26 Nelson Avenue Tonbridge Kent TN9 1XA United Kingdom on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from C/O Rumble Communications Ltd Delta House 175-177 Borough High Street London SE1 1HR on 2 August 2011 (1 page) |
2 August 2011 | Termination of appointment of Christopher Brice as a director (1 page) |
2 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Termination of appointment of Christopher Brice as a director (1 page) |
2 August 2011 | Registered office address changed from C/O Rumble Communications Ltd Delta House 175-177 Borough High Street London SE1 1HR on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from C/O Rumble Communications Ltd Delta House 175-177 Borough High Street London SE1 1HR on 2 August 2011 (1 page) |
2 August 2011 | Termination of appointment of Christopher Brice as a director (1 page) |
10 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr Christopher Brice on 16 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Christopher Brice on 16 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Miss Lynette Marie Matthews on 16 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Miss Lynette Marie Matthews on 16 June 2010 (2 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
15 March 2010 | Registered office address changed from 26 Nelson Avenue Tonbridge TN9 1XA Uk on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 26 Nelson Avenue Tonbridge TN9 1XA Uk on 15 March 2010 (1 page) |
2 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
2 September 2009 | Return made up to 16/06/09; full list of members (3 pages) |
3 July 2008 | Director appointed mr christopher brice (1 page) |
3 July 2008 | Director appointed mr christopher brice (1 page) |
3 July 2008 | Director appointed miss lynette marie matthews (1 page) |
3 July 2008 | Director appointed miss lynette marie matthews (1 page) |
3 July 2008 | Ad 17/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 July 2008 | Ad 17/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
17 June 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
17 June 2008 | Appointment terminated director duport director LIMITED (1 page) |
16 June 2008 | Incorporation (13 pages) |
16 June 2008 | Incorporation (13 pages) |