About

Registered Number: 08664640
Date of Incorporation: 27/08/2013 (11 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: Sportsman Farm, St. Michaels, Tenterden, TN30 6SY,

 

Based in Tenterden, No 25 the High Street Ltd was setup in 2013, it has a status of "Dissolved". Millard, Michelle, Benn, Isabelle, Benn, Isabelle Claire, Benn, Michael, Burniston-jones, Zackari, Corner, Ryan are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLARD, Michelle 24 December 2014 - 1
BENN, Isabelle Claire 27 August 2013 24 October 2014 1
BENN, Michael 27 August 2013 25 December 2014 1
BURNISTON-JONES, Zackari 23 October 2014 23 October 2014 1
CORNER, Ryan 23 October 2014 24 October 2014 1
Secretary Name Appointed Resigned Total Appointments
BENN, Isabelle 27 August 2013 24 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 22 October 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 19 March 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 13 September 2017
AD01 - Change of registered office address 02 September 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 22 May 2015
AA01 - Change of accounting reference date 20 January 2015
TM01 - Termination of appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 08 December 2014
AP01 - Appointment of director 17 November 2014
TM01 - Termination of appointment of director 27 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 22 September 2014
NEWINC - New incorporation documents 27 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.