About

Registered Number: 06905963
Date of Incorporation: 14/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 2 months ago)
Registered Address: 509 Lower Rainham Road, Gillingham, Kent, ME8 7TN

 

Founded in 2009, London & Counties Pub Company Ltd have registered office in Gillingham in Kent, it's status is listed as "Dissolved". The companies directors are listed as Thorn, Susan, Flynn, Averil, Boyle, Declan, Boyle, Jason, Flynn, Sean, Kelly, James at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Declan 01 February 2010 25 May 2012 1
BOYLE, Jason 10 December 2009 01 February 2010 1
FLYNN, Sean 14 May 2009 14 September 2009 1
KELLY, James 26 May 2012 15 June 2013 1
Secretary Name Appointed Resigned Total Appointments
THORN, Susan 28 May 2010 - 1
FLYNN, Averil 12 September 2009 05 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 18 November 2014
DISS16(SOAS) - N/A 01 May 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
DISS40 - Notice of striking-off action discontinued 14 September 2013
AR01 - Annual Return 12 September 2013
AP01 - Appointment of director 12 September 2013
AR01 - Annual Return 12 September 2013
DISS16(SOAS) - N/A 31 July 2013
TM01 - Termination of appointment of director 15 July 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AR01 - Annual Return 10 January 2013
AR01 - Annual Return 25 July 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 30 May 2012
DISS40 - Notice of striking-off action discontinued 17 January 2012
AR01 - Annual Return 14 January 2012
AD01 - Change of registered office address 22 November 2011
AD01 - Change of registered office address 04 October 2011
AD01 - Change of registered office address 11 August 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 22 September 2010
AD01 - Change of registered office address 09 August 2010
AP03 - Appointment of secretary 18 June 2010
TM02 - Termination of appointment of secretary 27 May 2010
AP01 - Appointment of director 26 February 2010
TM01 - Termination of appointment of director 15 February 2010
AP01 - Appointment of director 03 January 2010
TM01 - Termination of appointment of director 15 December 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
NEWINC - New incorporation documents 14 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.