About

Registered Number: 03025468
Date of Incorporation: 23/02/1995 (30 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years and 10 months ago)
Registered Address: 76 Hyton Drive, Deal, Kent, CT14 9WG

 

Founded in 1995, M & S Sub-aqua Supplies Ltd have registered office in Deal, Kent, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The current directors of this company are listed as Turner, Morag Anne, Taylor, Stuart John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, Morag Anne 24 February 1995 - 1
TAYLOR, Stuart John 24 February 1995 01 January 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 14 March 2019
TM01 - Termination of appointment of director 07 January 2019
AD01 - Change of registered office address 28 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 07 March 2017
AD01 - Change of registered office address 07 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 17 November 2015
AD01 - Change of registered office address 04 June 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AD01 - Change of registered office address 25 November 2010
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 15 December 1999
225 - Change of Accounting Reference Date 10 June 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 16 March 1998
225 - Change of Accounting Reference Date 12 March 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 23 September 1996
225 - Change of Accounting Reference Date 13 August 1996
363s - Annual Return 14 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
NEWINC - New incorporation documents 23 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.