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.
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 |
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 |
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 |