Sandhurst Park
Tunbridge Wells
Kent
TN2 3SS
Secretary Name | Mr Mark Stuart William Banham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Springshaw Court Sandhurst Park Tunbridge Wells Kent TN2 3SS |
Director Name | Miss Wendy Deborah Massey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 3 Springshaw Court Sandhurst Park Tunbridge Wells Kent TN2 3SS |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£16,162 |
Cash | £1,981 |
Current Liabilities | £38,664 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2017 | Notice of final account prior to dissolution (13 pages) |
21 November 2017 | Notice of final account prior to dissolution (13 pages) |
2 August 2017 | INSOLVENCY:re progress report 15/05/2016-14/05/2017 (8 pages) |
2 August 2017 | INSOLVENCY:re progress report 15/05/2016-14/05/2017 (8 pages) |
15 July 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 14/05/2016 (8 pages) |
15 July 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 14/05/2016 (8 pages) |
23 July 2015 | INSOLVENCY:re progress report 15/05/2014-14/05/2015 (7 pages) |
23 July 2015 | INSOLVENCY:re progress report 15/05/2014-14/05/2015 (7 pages) |
6 June 2014 | Registered office address changed from 159 Silverdale Road Tunbridge Wells Kent TN4 9HT United Kingdom on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from 159 Silverdale Road Tunbridge Wells Kent TN4 9HT United Kingdom on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from 159 Silverdale Road Tunbridge Wells Kent TN4 9HT United Kingdom on 6 June 2014 (2 pages) |
5 June 2014 | Order of court to wind up (1 page) |
5 June 2014 | Appointment of a liquidator (1 page) |
5 June 2014 | Order of court to wind up (1 page) |
5 June 2014 | Appointment of a liquidator (1 page) |
14 December 2013 | Compulsory strike-off action has been suspended (1 page) |
14 December 2013 | Compulsory strike-off action has been suspended (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2013 | Termination of appointment of Wendy Massey as a director (1 page) |
1 July 2013 | Termination of appointment of Wendy Massey as a director (1 page) |
24 January 2013 | Registered office address changed from 39 Crescent Road Tunbridge Wells Kent TN1 2LZ United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 39 Crescent Road Tunbridge Wells Kent TN1 2LZ United Kingdom on 24 January 2013 (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Compulsory strike-off action has been suspended (1 page) |
19 December 2012 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
4 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-11-04
|
4 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
5 February 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Previous accounting period extended from 31 October 2009 to 30 November 2009 (3 pages) |
30 December 2009 | Previous accounting period extended from 31 October 2009 to 30 November 2009 (3 pages) |
22 October 2009 | Registered office address changed from Banham Funeral Services 3 Springshaw Court Sandhurst Park Tunbridge Wells Kent TN2 3SS on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Banham Funeral Services 3 Springshaw Court Sandhurst Park Tunbridge Wells Kent TN2 3SS on 22 October 2009 (1 page) |
23 October 2008 | Incorporation (15 pages) |
23 October 2008 | Incorporation (15 pages) |