About

Registered Number: 02931186
Date of Incorporation: 20/05/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 4 months ago)
Registered Address: 53 Crayford Way, Dartford, DA1 4JY

 

Neville Carpenter & Associates Ltd was registered on 20 May 1994, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Neville Carpenter & Associates Ltd. The companies directors are listed as Perry, Judealine, Perry, Judealine, Perry, Ross Ernest.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Judealine 06 December 2012 - 1
PERRY, Ross Ernest 23 June 1994 - 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Judealine 01 May 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 19 September 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 15 May 2017
CH01 - Change of particulars for director 15 May 2017
AA01 - Change of accounting reference date 13 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 07 May 2015
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 11 June 2014
CH03 - Change of particulars for secretary 11 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 13 February 2013
AP01 - Appointment of director 30 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 24 July 2009
RESOLUTIONS - N/A 07 May 2009
123 - Notice of increase in nominal capital 07 May 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 27 March 2006
AA - Annual Accounts 22 June 2005
363s - Annual Return 16 May 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 15 May 2003
287 - Change in situation or address of Registered Office 15 May 2003
AAMD - Amended Accounts 02 May 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 02 January 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 14 May 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 13 March 2000
395 - Particulars of a mortgage or charge 07 October 1999
363s - Annual Return 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
AA - Annual Accounts 29 March 1999
288c - Notice of change of directors or secretaries or in their particulars 19 May 1998
287 - Change in situation or address of Registered Office 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 20 July 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 22 May 1996
AA - Annual Accounts 21 April 1996
288 - N/A 24 March 1996
363s - Annual Return 03 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 1994
CERTNM - Change of name certificate 22 July 1994
288 - N/A 07 July 1994
287 - Change in situation or address of Registered Office 30 June 1994
288 - N/A 30 June 1994
288 - N/A 30 June 1994
NEWINC - New incorporation documents 20 May 1994

Mortgages & Charges

Description Date Status Charge by
160999 16 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.