About

Registered Number: 04892414
Date of Incorporation: 09/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2018 (6 years ago)
Registered Address: 29a High Street, West Wickham, Kent, BR4 0LP

 

Campbell Gentry Ltd was registered on 09 September 2003, it has a status of "Dissolved". We don't know the number of employees at the company. The organisation has one director listed as Gentry, Patricia Myriam Hendrika Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENTRY, Patricia Myriam Hendrika Elizabeth 09 September 2003 28 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
DISS40 - Notice of striking-off action discontinued 21 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AR01 - Annual Return 14 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AD01 - Change of registered office address 16 November 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 10 September 2014
CH01 - Change of particulars for director 10 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
TM02 - Termination of appointment of secretary 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 02 July 2010
SH01 - Return of Allotment of shares 14 June 2010
AD01 - Change of registered office address 07 June 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 01 August 2009
RESOLUTIONS - N/A 12 December 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 2008
287 - Change in situation or address of Registered Office 30 October 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 27 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 18 September 2007
395 - Particulars of a mortgage or charge 02 March 2007
395 - Particulars of a mortgage or charge 04 January 2007
363s - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 07 July 2006
287 - Change in situation or address of Registered Office 13 April 2006
287 - Change in situation or address of Registered Office 28 March 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 18 October 2004
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 February 2007 Outstanding

N/A

Debenture 29 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.