About

Registered Number: 04379489
Date of Incorporation: 22/02/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 10 months ago)
Registered Address: 80 Sidney Street, Folkestone, Kent, CT19 6HQ

 

Established in 2002, Atlantic Coast Enterprises Ltd are based in Kent, it's status at Companies House is "Dissolved". Atlantic Coast Enterprises Ltd has 3 directors listed as Kanhai Chitoe, Sita, Kanhai, Jeany Sharda Nalinie, Kanhai, Viswanath in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANHAI, Jeany Sharda Nalinie 19 June 2002 - 1
KANHAI, Viswanath 04 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
KANHAI CHITOE, Sita 19 June 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
PSC01 - N/A 28 June 2018
PSC07 - N/A 16 April 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 22 February 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 03 February 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 24 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 26 February 2013
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 06 April 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 13 February 2009
288a - Notice of appointment of directors or secretaries 28 November 2008
AA - Annual Accounts 28 August 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 17 April 2008
363a - Annual Return 01 April 2008
363a - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
AA - Annual Accounts 14 August 2006
AA - Annual Accounts 03 October 2005
363a - Annual Return 30 September 2005
363a - Annual Return 05 August 2005
AA - Annual Accounts 10 December 2004
AA - Annual Accounts 11 June 2003
363a - Annual Return 11 June 2003
225 - Change of Accounting Reference Date 08 January 2003
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.