About

Registered Number: 03254724
Date of Incorporation: 20/09/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 3 months ago)
Registered Address: REDEFINE BDL HOTELS, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW

 

Established in 1996, Chatham Maritime F5 Construction Ltd has its registered office in Brentford. The company has one director listed at Companies House. We don't know the number of employees at Chatham Maritime F5 Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSS, Paula Margaret 15 May 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 04 November 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 02 July 2015
AD01 - Change of registered office address 23 December 2014
AR01 - Annual Return 18 August 2014
RESOLUTIONS - N/A 18 August 2014
AA - Annual Accounts 06 August 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 19 August 2013
AD01 - Change of registered office address 26 July 2013
TM01 - Termination of appointment of director 16 May 2013
AP03 - Appointment of secretary 16 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
TM01 - Termination of appointment of director 24 September 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 29 July 2010
AUD - Auditor's letter of resignation 08 September 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 31 August 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 05 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2007
287 - Change in situation or address of Registered Office 17 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
395 - Particulars of a mortgage or charge 21 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
225 - Change of Accounting Reference Date 19 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
363a - Annual Return 05 September 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 05 September 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 20 May 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 31 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 31 May 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 01 October 1999
287 - Change in situation or address of Registered Office 27 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 19 August 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 23 October 1997
225 - Change of Accounting Reference Date 20 March 1997
288a - Notice of appointment of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
287 - Change in situation or address of Registered Office 10 October 1996
NEWINC - New incorporation documents 20 September 1996

Mortgages & Charges

Description Date Status Charge by
Construction cost account charge 06 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.