Tunbridge Wells
Kent
TN1 1NU
Director Name | Mr David Anthony Anderson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 March 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Northumberland Square North Shields Tyne And Wear NE30 1PX |
Director Name | Mr Jonathan Robert Dudgeon |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Hotspur Street North Shields Tyne And Wear NE30 4EN |
Director Name | Mr Peter John Kerr |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2014(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 March 2016) |
Role | Business Coach |
Country of Residence | England |
Correspondence Address | 17 Northumberland Square North Shields Tyne And Wear NE30 1PX |
Registered Address | 17 Northumberland Square North Shields Tyne And Wear NE30 1PX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | Application to strike the company off the register (4 pages) |
15 December 2015 | Application to strike the company off the register (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 October 2015 | Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
13 October 2015 | Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page) |
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
24 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
21 April 2015 | Registered office address changed from 35 Oldgate Morpeth Northumberland NE61 1QF England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 35 Oldgate Morpeth Northumberland NE61 1QF England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 21 April 2015 (1 page) |
1 December 2014 | Appointment of Mr Jonathan Robert Dudgeon as a director on 14 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr David Anthony Anderson as a director on 14 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Jonathan Robert Dudgeon as a director on 14 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Peter John Kerr as a director on 14 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr David Anthony Anderson as a director on 14 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Peter John Kerr as a director on 14 November 2014 (2 pages) |
10 October 2014 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to 35 Oldgate Morpeth Northumberland NE61 1QF on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom to 35 Oldgate Morpeth Northumberland NE61 1QF on 10 October 2014 (1 page) |
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|