About

Registered Number: 04980966
Date of Incorporation: 01/12/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: Stourside Place, 35-41 Station, Road, Ashford, Kent, TN23 1PP

 

Founded in 2003, Austin & King Ltd has its registered office in Kent. Currently we aren't aware of the number of employees at the the business. The current directors of this company are listed as Austin, Norma An, King, Lynette Ann, King, Sheila Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Sheila Margaret 01 December 2003 30 April 2004 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Norma An 30 April 2004 - 1
KING, Lynette Ann 01 December 2003 30 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 29 June 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 09 December 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 04 January 2005
395 - Particulars of a mortgage or charge 15 July 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.