About

Registered Number: 05781321
Date of Incorporation: 13/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 2 months ago)
Registered Address: 14 St Johns Road, Whitstable, Kent, CT5 2RH

 

14 St Johns Road Ltd was registered on 13 April 2006, it's status in the Companies House registry is set to "Dissolved". Scopes, Alan Edward, Scott, Paul Mills, Steeles, Michelle Lesley, Wickham, Margaret Esther are listed as directors of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOPES, Alan Edward 30 June 2008 - 1
SCOTT, Paul Mills 13 April 2006 - 1
STEELES, Michelle Lesley 13 April 2006 - 1
WICKHAM, Margaret Esther 13 April 2006 30 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 27 December 2017
AC92 - N/A 31 July 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 01 November 2011
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2011
DS01 - Striking off application by a company 06 July 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 15 April 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
363a - Annual Return 14 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.