Tunbridge Wells
TN2 3JN
Director Name | Mr Jeffrey Dawkins |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 December 2018(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 12 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wheathill Road London SE20 7XH |
Telephone | 07 460353246 |
---|---|
Telephone region | Mobile |
Registered Address | 12 Wheathill Road London SE20 7XH |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2020 | Compulsory strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2020 | Cessation of Jason Eric Woods as a person with significant control on 12 June 2019 (1 page) |
29 January 2020 | Termination of appointment of Jason Eric Woods as a director on 12 January 2020 (1 page) |
29 January 2020 | Registered office address changed from 124 Green Way Tunbridge Wells TN2 3JN England to 12 Wheathill Road London SE20 7XH on 29 January 2020 (1 page) |
12 December 2019 | Cessation of Jeffrey Dawkins as a person with significant control on 12 June 2019 (1 page) |
12 December 2019 | Notice of removal of a director (1 page) |
12 December 2019 | Termination of appointment of Jeffrey Dawkins as a director on 12 June 2019 (1 page) |
12 December 2019 | Notification of Jason Eric Woods as a person with significant control on 12 June 2019 (2 pages) |
12 December 2019 | Registered office address changed from 12 Wheathill Road London SE20 7XH England to 124 Green Way Tunbridge Wells TN2 3JN on 12 December 2019 (1 page) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
11 June 2019 | Appointment of Mr Jeffrey Dawkins as a director on 12 December 2018 (2 pages) |
11 June 2019 | Registered office address changed from 124 Green Way Tunbridge Wells TN2 3JN England to 12 Wheathill Road London SE20 7XH on 11 June 2019 (1 page) |
11 June 2019 | Resolutions
|
11 June 2019 | Termination of appointment of Jason Eric Woods as a director on 12 December 2018 (1 page) |
11 June 2019 | Notification of Jeffrey Dawkins as a person with significant control on 12 December 2018 (2 pages) |
11 June 2019 | Cessation of Jason Eric Woods as a person with significant control on 12 December 2018 (1 page) |
11 June 2019 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 November 2018 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England to 124 Green Way Tunbridge Wells TN2 3JN on 6 November 2018 (1 page) |
9 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Registered office address changed from 124 Green Way Tunbridge Wells TN2 3JN United Kingdom to 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Registered office address changed from 124 Green Way Tunbridge Wells TN2 3JN United Kingdom to 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 27 June 2016 (1 page) |
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|