About

Registered Number: 05379012
Date of Incorporation: 01/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (5 years and 8 months ago)
Registered Address: Central Garage, High Street, Tenterden, Kent, TN30 6BD

 

Central Garage (Tenterden) Ltd was registered on 01 March 2005 and has its registered office in Kent. The companies directors are Cavender, Pamela Mavis, Cavender, Robert Henry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAVENDER, Pamela Mavis 01 March 2005 - 1
CAVENDER, Robert Henry 01 March 2005 01 March 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.