About

Registered Number: 04233659
Date of Incorporation: 13/06/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years and 11 months ago)
Registered Address: Yarnton Way, Erith, Kent, DA18 4DW

 

Established in 2001, The Garrard Academy has its registered office in Kent, it has a status of "Dissolved". The companies directors are Bere, Vimbai Cherish, Elms, Richard Arthur, Famubode, Imolola Olufunke, Harrison, Poppy, Knights, Lewis John, Mcmahon, Julie, Ogundayo, Mabel Damilola, Ogunde, Felicia, Walker, Rachael, Bauer, Sandra, Councillor, Baugh, Tackela, Biggs, Patricia Ann, Bowman-dalton, Helen Louise, Cassels, Caroline Ann, Chandler, Paul, Cohen, Lawrence Francis Richard, Elms, Samantha Jane, Garnham, Victoria Lesley, Gordon, Lillian Venola, Greenwood, Naomi Nicole, Morris, Joanna, Pugh, Julie Ann, Smith, Susan Margaret, Watkins, Harriet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERE, Vimbai Cherish 16 August 2016 - 1
ELMS, Richard Arthur 24 March 2011 - 1
FAMUBODE, Imolola Olufunke 10 June 2015 - 1
HARRISON, Poppy 16 August 2016 - 1
KNIGHTS, Lewis John 29 June 2015 - 1
MCMAHON, Julie 16 August 2016 - 1
OGUNDAYO, Mabel Damilola 01 September 2015 - 1
OGUNDE, Felicia 21 October 2014 - 1
WALKER, Rachael 21 October 2014 - 1
BAUER, Sandra, Councillor 06 March 2008 23 May 2014 1
BAUGH, Tackela 06 June 2010 31 August 2012 1
BIGGS, Patricia Ann 16 July 2008 31 May 2010 1
BOWMAN-DALTON, Helen Louise 06 March 2008 24 March 2011 1
CASSELS, Caroline Ann 27 July 2007 21 October 2014 1
CHANDLER, Paul 08 July 2014 08 December 2015 1
COHEN, Lawrence Francis Richard 31 March 2004 15 October 2004 1
ELMS, Samantha Jane 06 March 2008 30 June 2015 1
GARNHAM, Victoria Lesley 01 September 2009 21 October 2014 1
GORDON, Lillian Venola 29 March 2011 18 July 2014 1
GREENWOOD, Naomi Nicole 20 April 2010 16 August 2016 1
MORRIS, Joanna 13 July 2015 10 May 2016 1
PUGH, Julie Ann 06 June 2010 06 June 2015 1
SMITH, Susan Margaret 06 March 2008 16 June 2011 1
WATKINS, Harriet 14 March 2013 31 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 09 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 11 February 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 12 August 2018
DISS40 - Notice of striking-off action discontinued 07 November 2017
CS01 - N/A 06 November 2017
TM02 - Termination of appointment of secretary 10 October 2017
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
AA - Annual Accounts 12 January 2017
TM01 - Termination of appointment of director 16 December 2016
RESOLUTIONS - N/A 13 September 2016
CONNOT - N/A 13 September 2016
MISC - Miscellaneous document 13 September 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 16 August 2016
AP01 - Appointment of director 16 August 2016
AP01 - Appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
AR01 - Annual Return 11 July 2016
TM01 - Termination of appointment of director 18 May 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 08 December 2015
MR05 - N/A 09 September 2015
AP01 - Appointment of director 07 September 2015
AUD - Auditor's letter of resignation 21 August 2015
AUD - Auditor's letter of resignation 06 August 2015
AP01 - Appointment of director 03 August 2015
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AP01 - Appointment of director 10 July 2015
AP01 - Appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 07 January 2015
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
TM01 - Termination of appointment of director 10 November 2014
AP01 - Appointment of director 23 July 2014
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 11 July 2014
AA - Annual Accounts 09 January 2014
AP01 - Appointment of director 02 August 2013
AP01 - Appointment of director 02 August 2013
AR01 - Annual Return 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 18 June 2012
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
AR01 - Annual Return 29 June 2011
TM01 - Termination of appointment of director 29 June 2011
AP01 - Appointment of director 20 June 2011
AA - Annual Accounts 01 June 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 08 April 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
TM01 - Termination of appointment of director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 22 December 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 01 May 2009
RESOLUTIONS - N/A 21 December 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 24 June 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 01 June 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
287 - Change in situation or address of Registered Office 20 November 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 17 April 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
287 - Change in situation or address of Registered Office 22 January 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
395 - Particulars of a mortgage or charge 10 July 2002
363s - Annual Return 21 June 2002
RESOLUTIONS - N/A 22 November 2001
MEM/ARTS - N/A 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
225 - Change of Accounting Reference Date 22 November 2001
RESOLUTIONS - N/A 13 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
NEWINC - New incorporation documents 13 June 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.