Tunbridge Wells
Kent
TN2 4RD
Director Name | Mr John Walter Wood |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Granville House 132-135 Sloane Street London SW1X 9AX |
Secretary Name | Ludgate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Registered Address | Granville House 132-135 Sloane Street London SW1X 9AX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Termination of appointment of Ludgate Secretarial Services Limited as a secretary (2 pages) |
1 July 2011 | Termination of appointment of Ludgate Secretarial Services Limited as a secretary (2 pages) |
19 April 2010 | Appointment of Anthony David Burton as a director (3 pages) |
19 April 2010 | Appointment of Anthony David Burton as a director (3 pages) |
7 April 2010 | Incorporation Statement of capital on 2010-04-07
|
7 April 2010 | Incorporation Statement of capital on 2010-04-07
|