Hildenborough
Tonbridge
Kent
TN11 9LG
Director Name | Mrs Margaret Ann Forbes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Knowsley Way Hildenborough Tonbridge Kent TN11 9LG |
Secretary Name | Mrs Margaret Ann Forbes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Knowsley Way Hildenborough Tonbridge Kent TN11 9LG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Beke Lodge Beke Hall Chase North Rayleigh Essex SS6 9EZ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2006 | Application for striking-off (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 March 2004 | Return made up to 22/01/04; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
9 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
11 April 2002 | Return made up to 22/01/02; full list of members
|
22 February 2001 | Ad 22/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
22 January 2001 | Incorporation (16 pages) |