About

Registered Number: 02825348
Date of Incorporation: 09/06/1993 (31 years ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 8 months ago)
Registered Address: 6 Rice Parade, Fairway, Petts Wood, Orpington, Kent, BR5 1EQ

 

Having been setup in 1993, John Cahill & Company Ltd has its registered office in Orpington, it's status is listed as "Dissolved". There are 2 directors listed as Cahill, Carole Irene, Vidler, Claire Elizabeth Margaret for the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAHILL, Carole Irene 20 February 1994 - 1
VIDLER, Claire Elizabeth Margaret 01 May 2003 03 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1 - First notification of strike-off action in London Gazette 06 August 2019
TM02 - Termination of appointment of secretary 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
PSC07 - N/A 08 September 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 19 June 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 26 April 2016
AA - Annual Accounts 26 July 2015
AR01 - Annual Return 13 June 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 10 September 2013
MR04 - N/A 25 June 2013
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AA - Annual Accounts 16 October 2012
AD01 - Change of registered office address 28 June 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 16 June 2011
AUD - Auditor's letter of resignation 07 January 2011
MISC - Miscellaneous document 22 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 11 June 2007
395 - Particulars of a mortgage or charge 07 April 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 12 June 2006
395 - Particulars of a mortgage or charge 09 November 2005
AA - Annual Accounts 19 July 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 13 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 12 July 2002
288a - Notice of appointment of directors or secretaries 26 November 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 15 June 2000
395 - Particulars of a mortgage or charge 22 March 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 11 June 1999
395 - Particulars of a mortgage or charge 12 April 1999
287 - Change in situation or address of Registered Office 12 April 1999
287 - Change in situation or address of Registered Office 01 April 1999
225 - Change of Accounting Reference Date 08 October 1998
AA - Annual Accounts 08 October 1998
AUD - Auditor's letter of resignation 25 August 1998
363s - Annual Return 21 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1998
AA - Annual Accounts 24 November 1997
395 - Particulars of a mortgage or charge 10 July 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
363s - Annual Return 13 June 1997
395 - Particulars of a mortgage or charge 05 June 1997
287 - Change in situation or address of Registered Office 20 May 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 27 June 1996
363s - Annual Return 07 July 1995
AA - Annual Accounts 10 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 17 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 June 1994
288 - N/A 02 March 1994
288 - N/A 02 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1994
RESOLUTIONS - N/A 20 August 1993
RESOLUTIONS - N/A 20 August 1993
RESOLUTIONS - N/A 20 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1993
287 - Change in situation or address of Registered Office 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
NEWINC - New incorporation documents 09 June 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2007 Fully Satisfied

N/A

Rent security deposit deed 03 November 2005 Outstanding

N/A

Rent deposit deed 14 March 2000 Outstanding

N/A

Rent deposit deed 24 March 1999 Outstanding

N/A

Deed of charge over credit balances 02 July 1997 Fully Satisfied

N/A

Rent deposit deed 29 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.