About

Registered Number: 03960900
Date of Incorporation: 30/03/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 22 Hester Place, Burnham On Crouch, Essex, CM0 8SA

 

Legend Yachting Ltd was founded on 30 March 2000 and has its registered office in Burnham On Crouch. The companies directors are listed as White, Claire Elizabeth, Crossland, John George William, Southwick-page, Valerie Christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Claire Elizabeth 08 May 2018 - 1
CROSSLAND, John George William 14 January 2005 21 May 2018 1
SOUTHWICK-PAGE, Valerie Christine 14 January 2005 28 August 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 October 2018
DS01 - Striking off application by a company 02 October 2018
CH01 - Change of particulars for director 21 May 2018
AP01 - Appointment of director 21 May 2018
TM02 - Termination of appointment of secretary 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 16 January 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 06 April 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 20 January 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 18 April 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 08 May 2009
225 - Change of Accounting Reference Date 27 March 2009
AA - Annual Accounts 17 December 2008
287 - Change in situation or address of Registered Office 18 September 2008
363a - Annual Return 23 June 2008
CERTNM - Change of name certificate 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
287 - Change in situation or address of Registered Office 21 August 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
287 - Change in situation or address of Registered Office 25 January 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 26 April 2001
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
287 - Change in situation or address of Registered Office 06 April 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.