G. C. TONBRIDGE LIMITED
Overview
| Company Name | G. C. TONBRIDGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06969857 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of G. C. TONBRIDGE LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is G. C. TONBRIDGE LIMITED located?
| Registered Office Address | 3 The Old Forge Chevening Road Chipstead TN13 2RY Sevenoaks Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for G. C. TONBRIDGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for G. C. TONBRIDGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Appointment of Mr David John Wilson as a director on Oct 01, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain James Stuart Murray as a director on Sep 18, 2013 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 22, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 22, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr David John Wilson as a secretary on Jun 29, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of Cadmus Corporate Finance Limited as a secretary on Jun 29, 2012 | 1 pages | TM02 | ||||||||||
Registered office address changed from 3 the Old Forge Chevening Road Chipstead Sevenoaks Kent TN13 2RY England on Oct 24, 2012 | 1 pages | AD01 | ||||||||||
Registered office address changed from Billy Bucks Barn Tudeley Road Tonbridge Kent TN11 0NW on Oct 24, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Jul 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Cadmus Corporate Finance Limited on Jul 22, 2010 | 2 pages | CH04 | ||||||||||
Registered office address changed from Cadmus Suite King Business Centre Reeds Lane Sayers Common Hassocks West Sussex BN6 9LS on Apr 13, 2010 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Incorporation | 31 pages | NEWINC | ||||||||||
Who are the officers of G. C. TONBRIDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, David John | Secretary | The Old Forge Chevening Road Chipstead TN13 2RY Sevenoaks 3 Kent England | 173132730001 | |||||||||||
| WILSON, David John | Director | The Old Forge Chevening Road Chipstead TN13 2RY Sevenoaks 3 Kent England | United Kingdom | English | 7676860001 | |||||||||
| CADMUS CORPORATE FINANCE LIMITED | Secretary | Reeds Lane BN6 9LS Hassocks King Business Centre West Sussex |
| 140149560001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Secretary | 12 Compton Road SW19 7QD Wimbledon, London The Old Exchange England | 139745950001 | |||||||||||
| COWDRY, John Jeremy Arthur | Director | 12 Compton Road Wimbledon SW19 7QD London The Old Exchange England | United Kingdom | English | 146104130001 | |||||||||
| MURRAY, Iain James Stuart | Director | Broom Hill Uckfield Road TN6 3SU Crowborough East Sussex | England | British | 89798500002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0