Tonbridge
Kent
TN12 0LB
Director Name | Ronald Anthony Shillaker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Land Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Oak Hill Road, Stapleford Abbotts Essex RM4 1JJ |
Director Name | Nicholas Charles Rollo Taylor |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | 75 High Beech Road Loughton Essex IG10 4BN |
Secretary Name | Nicholas Charles Rollo Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Surveyor |
Correspondence Address | 75 High Beech Road Loughton Essex IG10 4BN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Patch Park Ongar Road, Abridge Romford Essex RM4 1AA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £300 |
Cash | £300 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2003 | Return made up to 04/04/03; full list of members (8 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
8 May 2002 | Return made up to 04/04/02; full list of members (8 pages) |
22 February 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
5 July 2001 | Location of register of members (1 page) |
23 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
16 March 2001 | Ad 04/05/00--------- £ si 298@1=298 £ ic 2/300 (1 page) |
23 June 2000 | New director appointed (2 pages) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
12 May 2000 | Secretary resigned;director resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
5 April 2000 | Company name changed aegis (arbridge) LIMITED\certificate issued on 05/04/00 (2 pages) |
4 April 2000 | Incorporation (18 pages) |