About

Registered Number: 03472984
Date of Incorporation: 27/11/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (5 years and 10 months ago)
Registered Address: Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

 

C. Gadsdon Ltd was founded on 27 November 1997 and has its registered office in Tunbridge Wells, Kent, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
IZARD, Nicola Suzanne 01 January 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 01 April 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 15 February 2016
AP03 - Appointment of secretary 05 February 2016
AR01 - Annual Return 20 January 2016
TM02 - Termination of appointment of secretary 20 January 2016
CH03 - Change of particulars for secretary 14 January 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 30 May 2014
AD01 - Change of registered office address 29 May 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 04 September 2013
AP03 - Appointment of secretary 15 August 2013
TM02 - Termination of appointment of secretary 15 August 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 12 September 2011
AD01 - Change of registered office address 02 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 09 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 18 April 2007
363s - Annual Return 08 December 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 20 September 2001
353 - Register of members 28 June 2001
287 - Change in situation or address of Registered Office 28 June 2001
353a - Register of members in non-legible form 28 June 2001
287 - Change in situation or address of Registered Office 30 May 2001
353a - Register of members in non-legible form 30 May 2001
353 - Register of members 30 May 2001
363a - Annual Return 08 December 2000
363(353) - N/A 08 December 2000
AA - Annual Accounts 31 May 2000
363a - Annual Return 23 November 1999
RESOLUTIONS - N/A 28 April 1999
AA - Annual Accounts 28 April 1999
MISC - Miscellaneous document 08 December 1998
363a - Annual Return 03 December 1998
287 - Change in situation or address of Registered Office 03 December 1998
CERTNM - Change of name certificate 16 April 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
225 - Change of Accounting Reference Date 05 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
123 - Notice of increase in nominal capital 05 February 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
RESOLUTIONS - N/A 08 January 1998
287 - Change in situation or address of Registered Office 08 January 1998
CERTNM - Change of name certificate 07 January 1998
NEWINC - New incorporation documents 27 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.