DEACON PROPERTIES (TONBRIDGE) LIMITED
Overview
| Company Name | DEACON PROPERTIES (TONBRIDGE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07156789 |
| 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 DEACON PROPERTIES (TONBRIDGE) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is DEACON PROPERTIES (TONBRIDGE) LIMITED located?
| Registered Office Address | 82 St. John Street EC1M 4JN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEACON PROPERTIES (TONBRIDGE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEACON PROPERTIES (TOMBRIDGE) LIMITED | Feb 15, 2010 | Feb 15, 2010 |
What are the latest accounts for DEACON PROPERTIES (TONBRIDGE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2011 |
What are the latest filings for DEACON PROPERTIES (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 | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 5 pages | AA | ||||||||||
Secretary's details changed for Groesvenor Secretary Ltd on Oct 18, 2011 | 2 pages | CH04 | ||||||||||
Director's details changed for Nick Hales on Oct 18, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on Jul 12, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Richard John Allan Bone as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Isabella Hales as a director | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Mar 04, 2010
| 4 pages | SH01 | ||||||||||
Appointment of Isabella Hales as a director | 2 pages | AP01 | ||||||||||
Appointment of Nick Hales as a director | 3 pages | AP01 | ||||||||||
Appointment of Groesvenor Secretary Ltd as a secretary | 3 pages | AP04 | ||||||||||
Registered office address changed from 6-7 Ludgate Square St Paul's London EC4M 7AS United Kingdom on May 06, 2010 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed beacon properties (tombridge) LIMITED\certificate issued on 03/03/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of John Carter as a director | 1 pages | TM01 | ||||||||||
Incorporation | 18 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of DEACON PROPERTIES (TONBRIDGE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GROESVENOR SECRETARY LTD | Secretary | Henfield BN6 9DE Albourne Priestfield Farm West Sussex United Kingdom |
| 151060470001 | ||||||||||
| BONE, Richard John Allan | Director | St. John Street EC1M 4JN London 82 United Kingdom | England | British | 63094460001 | |||||||||
| HALES, Nick | Director | St John Street EC1M 4JN London 82 United Kingdom | United Kingdom | British | 151060720001 | |||||||||
| CARTER, John | Director | Eastern Esplanade CT10 1DQ Broadstairs 48 Kent England | United Kingdom | British | 146545090001 | |||||||||
| HALES, Isabella | Director | Ludgate Square EC4M 7AS London 6-7 | United Kingdom | British | 151060830001 |
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