Royal Tunbridge Wells
Kent
TN2 5QU
Secretary Name | Caroline Susan Kernisan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Linden Gardens Royal Tunbridge Wells Kent TN2 5QU |
Registered Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
85 at £1 | Pierre Yves Kernisan 85.00% Ordinary |
---|---|
15 at £1 | Caroline Susan Kernisan 15.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Application to strike the company off the register (3 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
3 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
22 July 2013 | Termination of appointment of Caroline Kernisan as a secretary (1 page) |
22 July 2013 | Termination of appointment of Caroline Kernisan as a secretary (1 page) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
6 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page) |
3 May 2012 | Director's details changed for Mr. Pierre Yves Kernisan on 3 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Caroline Susan Kernisan on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr. Pierre Yves Kernisan on 3 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Caroline Susan Kernisan on 3 May 2012 (2 pages) |
3 May 2012 | Secretary's details changed for Caroline Susan Kernisan on 3 May 2012 (2 pages) |
3 May 2012 | Director's details changed for Mr. Pierre Yves Kernisan on 3 May 2012 (2 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
19 April 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
3 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page) |
31 July 2009 | Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page) |
23 July 2009 | Incorporation (17 pages) |
23 July 2009 | Incorporation (17 pages) |