About

Registered Number: 06003883
Date of Incorporation: 20/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 6 Cecil Square, Margate, Kent, CT9 1BD

 

Established in 2006, Aspendos Hawkinge Ltd has its registered office in Margate, it's status in the Companies House registry is set to "Active". This company has 4 directors. We don't know the number of employees at Aspendos Hawkinge Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNES, Mucahit 25 October 2018 - 1
GUNES, Necati 01 August 2017 25 October 2018 1
WILLIAMS, Christopher 20 November 2006 01 August 2017 1
WILLIAMS, Karen 20 November 2006 10 April 2015 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 07 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 06 November 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 27 August 2019
CH01 - Change of particulars for director 07 November 2018
MR04 - N/A 07 November 2018
TM01 - Termination of appointment of director 25 October 2018
AP01 - Appointment of director 25 October 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 24 August 2018
RESOLUTIONS - N/A 13 December 2017
AA - Annual Accounts 21 August 2017
CS01 - N/A 11 August 2017
PSC07 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
AP01 - Appointment of director 11 August 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 28 August 2015
TM02 - Termination of appointment of secretary 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
TM01 - Termination of appointment of director 14 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 27 August 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 31 August 2010
AD01 - Change of registered office address 06 July 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 09 December 2008
363a - Annual Return 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
395 - Particulars of a mortgage or charge 01 March 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
NEWINC - New incorporation documents 20 November 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.