Dissolved
Dissolved 2015-05-19
Company Information for KENT GATEWAY CHAMBER OF COMMERCE AND INDUSTRY LIMITED
ASHFORD, KENT, TN24 0LH,
|
Company Registration Number
04127526
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2015-05-19 |
Company Name | |
---|---|
KENT GATEWAY CHAMBER OF COMMERCE AND INDUSTRY LIMITED | |
Legal Registered Office | |
ASHFORD KENT TN24 0LH Other companies in TN24 | |
Company Number | 04127526 | |
---|---|---|
Date formed | 2000-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-05-19 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-09-09 04:55:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN PAGE |
||
PETER SMITH HOBBS |
||
JOSEPHINE JAMES |
||
RAY DOUGLAS JOHNSON |
||
TRACEY MANLEY |
||
CHRISTOPHER JOHN PAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER RICHARD MAX CAPRON |
Director | ||
JEFFREY BROWN |
Director | ||
DESMOND FREDERICK CLARKE |
Director | ||
PATRICK ROGER HAYES |
Director | ||
ALAN WILLIAM READING |
Director | ||
MARK ALEXANDER HOWARD |
Director | ||
JACQUELINE MARY MATTHIAS |
Director | ||
WILLIAM BLACKWOOD ALDER |
Director | ||
JAMES CRAIG THOMPSON |
Director | ||
STUART DOUGLAS SEATON BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHANCES4CHANGE LTD | Director | 2015-03-04 | CURRENT | 2009-11-23 | Active - Proposal to Strike off | |
SINGING FOR DEMENTIA LIMITED | Director | 2012-09-14 | CURRENT | 2011-06-14 | Active - Proposal to Strike off | |
TUNE INTO CARE LIMITED | Director | 2011-09-15 | CURRENT | 2011-08-09 | Active - Proposal to Strike off | |
SHEPWAY ECONOMIC REGENERATION PARTNERSHIP (SERP) LTD | Director | 2007-09-11 | CURRENT | 2007-09-11 | Dissolved 2014-09-16 | |
SING FOR YOUR LIFE LIMITED | Director | 2006-04-04 | CURRENT | 2005-03-15 | Active - Proposal to Strike off | |
SHEPWAY CHAMBER OF TRADE LIMITED | Director | 2001-10-18 | CURRENT | 1938-09-23 | Dissolved 2015-04-14 | |
FOR US TOO | Director | 2013-09-18 | CURRENT | 2010-08-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 19/12/14 NO MEMBER LIST | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AR01 | 19/12/13 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM ASHFORD BUSINESS POINT WATERBROOK AVENUE, SEVINGTON ASHFORD KENT TN24 9LH | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 19/12/12 NO MEMBER LIST | |
AR01 | 19/12/11 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 19/12/10 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 19/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PAGE / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MANLEY / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAY DOUGLAS JOHNSON / 30/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SMITH HOBBS / 30/12/2009 | |
288a | DIRECTOR APPOINTED JOSEPHINE JAMES | |
Director appointed josephine james | ||
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 19/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CAPRON | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 19/12/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 19/12/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 19/12/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 19/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 19/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 19/12/02 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 19/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as KENT GATEWAY CHAMBER OF COMMERCE AND INDUSTRY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |