Tunbridge Wells
Kent
TN4 9UU
Secretary Name | Britta Anne Batcheler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 187 Saint Johns Road Tunbridge Wells Kent TN4 9UU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Broom House 39/43 London Road, Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £41 |
Cash | £2,698 |
Current Liabilities | £3,928 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2001 | Application for striking-off (1 page) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Incorporation (15 pages) |