About

Registered Number: 04968006
Date of Incorporation: 18/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 11 months ago)
Registered Address: 30 Woodcock Gardens Woodcock Gardens, Hawkinge, Folkestone, CT18 7NE,

 

R.J. Smith (South East) Ltd was registered on 18 November 2003 and has its registered office in Folkestone. The current directors of the company are listed as Smith, Timothy, Hastings, Diane Helen. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Timothy 18 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HASTINGS, Diane Helen 18 November 2003 16 February 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 12 March 2018
MR04 - N/A 09 March 2018
AD01 - Change of registered office address 17 February 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 31 August 2017
TM02 - Termination of appointment of secretary 16 February 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 27 November 2007
395 - Particulars of a mortgage or charge 13 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 19 September 2005
287 - Change in situation or address of Registered Office 22 June 2005
363s - Annual Return 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2005
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
287 - Change in situation or address of Registered Office 26 November 2003
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.