About

Registered Number: 02051650
Date of Incorporation: 02/09/1986 (37 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2015 (8 years and 9 months ago)
Registered Address: 16 Shearway Business Park, Folkestone, Kent, CT19 4RH,

 

Founded in 1986, 8 9 10 Ltd has its registered office in Folkestone, Kent, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. There are 7 directors listed as Chin, Philip Abraham, Chandler, Richmond Wiliam Alexander, Mason, Ronald Fraser, Newton, Peter John, Purvis, Michael Clifford, Sacasa Asensi, Andreu, Smart, Peter Colin for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIN, Philip Abraham 22 August 1997 - 1
CHANDLER, Richmond Wiliam Alexander 01 September 1996 22 August 1997 1
MASON, Ronald Fraser N/A 17 December 2007 1
NEWTON, Peter John N/A 17 December 2007 1
PURVIS, Michael Clifford N/A 31 March 1992 1
SACASA ASENSI, Andreu 27 April 2005 17 December 2007 1
SMART, Peter Colin 01 September 2004 17 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2015
L64.07 - Release of Official Receiver 29 April 2015
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 04 January 2011
CH01 - Change of particulars for director 23 December 2010
CH03 - Change of particulars for secretary 23 December 2010
COCOMP - Order to wind up 16 December 2010
DISS40 - Notice of striking-off action discontinued 29 May 2010
AR01 - Annual Return 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
AA - Annual Accounts 27 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
DISS40 - Notice of striking-off action discontinued 11 November 2009
AA - Annual Accounts 10 November 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
363a - Annual Return 06 February 2009
287 - Change in situation or address of Registered Office 05 February 2009
287 - Change in situation or address of Registered Office 30 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 January 2009
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 27 December 2007
CERTNM - Change of name certificate 11 December 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 19 January 2007
287 - Change in situation or address of Registered Office 19 June 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 24 January 2006
395 - Particulars of a mortgage or charge 08 December 2005
395 - Particulars of a mortgage or charge 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 21 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 05 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2004
363s - Annual Return 31 January 2004
AUD - Auditor's letter of resignation 06 November 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 12 February 2002
AUD - Auditor's letter of resignation 21 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 28 June 2000
363s - Annual Return 19 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2000
395 - Particulars of a mortgage or charge 15 October 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 18 June 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
363s - Annual Return 27 January 1998
288a - Notice of appointment of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
288c - Notice of change of directors or secretaries or in their particulars 22 August 1997
AA - Annual Accounts 01 July 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 24 May 1996
363s - Annual Return 17 January 1996
395 - Particulars of a mortgage or charge 16 September 1995
AA - Annual Accounts 12 June 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 14 June 1994
363s - Annual Return 03 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1993
AA - Annual Accounts 06 June 1993
363s - Annual Return 14 January 1993
288 - N/A 17 September 1992
AA - Annual Accounts 05 June 1992
363s - Annual Return 30 January 1992
AA - Annual Accounts 21 June 1991
395 - Particulars of a mortgage or charge 12 April 1991
363a - Annual Return 13 February 1991
288 - N/A 12 July 1990
AA - Annual Accounts 21 May 1990
395 - Particulars of a mortgage or charge 03 May 1990
363 - Annual Return 08 March 1990
SA - Shares agreement 22 December 1989
PUC3O - N/A 22 December 1989
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1989
395 - Particulars of a mortgage or charge 01 March 1989
288 - N/A 24 October 1988
288 - N/A 13 October 1988
363 - Annual Return 17 June 1988
AA - Annual Accounts 17 June 1988
288 - N/A 24 March 1988
395 - Particulars of a mortgage or charge 24 April 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 February 1987
395 - Particulars of a mortgage or charge 24 February 1987
287 - Change in situation or address of Registered Office 20 February 1987
288 - N/A 18 February 1987
CERTNM - Change of name certificate 19 January 1987
288 - N/A 07 November 1986
CERTINC - N/A 02 September 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 November 2005 Outstanding

N/A

Charge of deposit 27 May 2005 Outstanding

N/A

Mortgage debenture 07 October 1999 Outstanding

N/A

Chattel mortgage 14 September 1995 Fully Satisfied

N/A

Credit agreement 28 March 1991 Fully Satisfied

N/A

A credit agreement 23 April 1990 Fully Satisfied

N/A

Single debenture 28 February 1989 Fully Satisfied

N/A

Debenture 06 April 1987 Fully Satisfied

N/A

Debenture 05 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.