GREENS OF TUNBRIDGE WELLS LIMITED

40 Great James Street, London, WC1N 3HB
StatusDISSOLVED
Company No.04694879
CategoryPrivate Limited Company
Incorporated12 Mar 2003
Age21 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution29 Jan 2013
Years11 years, 3 months, 18 days

SUMMARY

GREENS OF TUNBRIDGE WELLS LIMITED is an dissolved private limited company with number 04694879. It was incorporated 21 years, 2 months, 4 days ago, on 12 March 2003 and it was dissolved 11 years, 3 months, 18 days ago, on 29 January 2013. The company address is 40 Great James Street, London, WC1N 3HB.



Company Fillings

Gazette dissolved liquidation

Date: 29 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Oct 2012

Action Date: 18 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-18

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Address

Type: AD01

Old address: 76 st. Johns Road Tunbridge Wells Kent TN4 9PH United Kingdom

Change date: 2012-03-13

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 09 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 09 Mar 2012

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:- re. Appointment of liquidator

Documents

View document PDF

Resolution

Date: 09 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Address

Type: AD01

Old address: Flat 2 Hetton Lodge 6 Ferndale Tunbridge Wells Kent TN2 3RU

Change date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Nimmo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-12

Officer name: Tanya Plunkett

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Darren Peter Nimmo

Change date: 2010-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed tanya plunkett

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard plunkett

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 28 Mar 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/03/08

Documents

View document PDF

Resolution

Date: 28 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rp brokerage LIMITED\certificate issued on 25/03/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/03/04; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/05/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 12 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOSSOMING (RESTAURANT) LIMITED

13 LAVENDER AVENUE,WORCESTER PARK,KT4 8RP

Number:06301218
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRPS IMAGING LIMITED

3 RICHFIELD PLACE,READING,RG1 8EQ

Number:10909280
Status:ACTIVE
Category:Private Limited Company

MALHOTRA PROPERTY INVESTMENTS LIMITED

MALHOTRA HOUSE,NEWCASTLE UPON TYNE,NE1 1UQ

Number:04060037
Status:ACTIVE
Category:Private Limited Company

MIDHURST PADSTOW LIMITED

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:09851625
Status:ACTIVE
Category:Private Limited Company

PINK'S FOODS LTD

UNIT 6 NORTH PERRETON FARM,MERSTONE,PO30 3DL

Number:10470692
Status:ACTIVE
Category:Private Limited Company

PROTEGE BUSINESS LTD

SUITE 1,FITZROVIA,W1T 1DG

Number:09481320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source