About

Registered Number: 05636695
Date of Incorporation: 25/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: 21-23 Croydon Road, Caterham, Surrey, CR3 6PA

 

Established in 2005, A25 Awnings Ltd have registered office in Caterham, it's status at Companies House is "Dissolved". The current directors of this business are listed as Marsh, Ellanor Louise, Marsh, David Francis, Marsh, Eric Raymond in the Companies House registry. 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
MARSH, David Francis 09 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Ellanor Louise 26 November 2014 - 1
MARSH, Eric Raymond 09 December 2005 26 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 17 April 2019
AA - Annual Accounts 09 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 10 January 2017
AR01 - Annual Return 22 January 2016
AP03 - Appointment of secretary 22 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 25 July 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 26 January 2009
363s - Annual Return 29 February 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 17 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
225 - Change of Accounting Reference Date 09 February 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
NEWINC - New incorporation documents 25 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.