About

Registered Number: 03659288
Date of Incorporation: 26/10/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years ago)
Registered Address: 2 Lakeview Stables, Lower St. Clere Kemsing, Sevenoaks, Kent, TN15 6NL

 

Adg Sevenoaks Ltd was founded on 26 October 1998 and has its registered office in Sevenoaks, it has a status of "Dissolved". We do not know the number of employees at the business. Bartlett, Zoe, Grist, Alistair David, Grist, Emma Jane, Grist, Jason Matthew are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIST, Alistair David 09 November 1998 - 1
GRIST, Emma Jane 13 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BARTLETT, Zoe 24 November 2009 - 1
GRIST, Jason Matthew 09 November 1998 24 November 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
DS01 - Striking off application by a company 13 December 2014
AR01 - Annual Return 03 December 2013
CH01 - Change of particulars for director 03 December 2013
AA - Annual Accounts 15 November 2013
AA01 - Change of accounting reference date 06 March 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 04 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 04 October 2010
AD01 - Change of registered office address 21 April 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
AP03 - Appointment of secretary 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
AP01 - Appointment of director 20 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD01 - Change of registered office address 09 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 01 October 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 20 September 2007
287 - Change in situation or address of Registered Office 24 July 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 29 October 2002
MEM/ARTS - N/A 07 June 2002
CERTNM - Change of name certificate 31 May 2002
AA - Annual Accounts 30 May 2002
287 - Change in situation or address of Registered Office 15 November 2001
363s - Annual Return 05 November 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 09 June 2000
363s - Annual Return 26 November 1999
225 - Change of Accounting Reference Date 12 August 1999
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
287 - Change in situation or address of Registered Office 13 November 1998
NEWINC - New incorporation documents 26 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.