About

Registered Number: 03437236
Date of Incorporation: 19/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 10 months ago)
Registered Address: 10 Nursery Road Nursery Road, Meopham, Gravesend, Kent, DA13 0NF,

 

Established in 1997, Cullum Building Services Ltd have registered office in Kent, it's status is listed as "Dissolved". The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLUM, Stephen Robert 19 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
CULLUM, Stuart 03 April 2004 - 1
CULLUM, Tina 19 September 1997 03 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 12 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 02 May 2017
AA - Annual Accounts 06 November 2016
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 15 March 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 27 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 04 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 15 October 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 16 March 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 03 October 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 26 September 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 23 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1997
225 - Change of Accounting Reference Date 27 November 1997
287 - Change in situation or address of Registered Office 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
NEWINC - New incorporation documents 19 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.