About

Registered Number: 03131049
Date of Incorporation: 27/11/1995 (28 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: Flamingo Park, A20 Sidcup Bypass, Chislehurst, Kent, BR7 6HL

 

Kent Driver Ltd was registered on 27 November 1995 and are based in Chislehurst in Kent, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. Kent Driver Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALLARD, Neil Trevor 22 March 1996 30 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
SOAS(A) - Striking-off action suspended (Section 652A) 25 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
SOAS(A) - Striking-off action suspended (Section 652A) 15 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DS01 - Striking off application by a company 04 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 09 December 2013
AD01 - Change of registered office address 11 November 2013
CH01 - Change of particulars for director 11 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 14 December 2010
TM02 - Termination of appointment of secretary 13 December 2010
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 22 December 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 11 December 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 28 December 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 31 January 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 04 January 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 15 December 1997
AA - Annual Accounts 08 October 1997
363s - Annual Return 07 January 1997
288 - N/A 14 April 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
288 - N/A 23 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 29 November 1995
287 - Change in situation or address of Registered Office 29 November 1995
NEWINC - New incorporation documents 27 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.