About

Registered Number: 06336332
Date of Incorporation: 07/08/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2015 (9 years and 4 months ago)
Registered Address: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

 

655 Ltd was founded on 07 August 2007 and are based in Chatham Maritime in Kent, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARRISH, Alyson Louise 11 September 2007 01 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 03 September 2015
4.68 - Liquidator's statement of receipts and payments 05 August 2014
4.68 - Liquidator's statement of receipts and payments 19 August 2013
4.68 - Liquidator's statement of receipts and payments 21 June 2012
AD01 - Change of registered office address 20 June 2011
RESOLUTIONS - N/A 16 June 2011
4.20 - N/A 16 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 16 June 2011
AA - Annual Accounts 24 January 2011
MG01 - Particulars of a mortgage or charge 05 November 2010
AR01 - Annual Return 24 September 2010
363a - Annual Return 24 August 2009
169 - Return by a company purchasing its own shares 08 August 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 10 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2009
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
225 - Change of Accounting Reference Date 01 October 2008
363a - Annual Return 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.