About

Registered Number: 04447553
Date of Incorporation: 27/05/2002 (22 years ago)
Company Status: Active
Date of Dissolution: 26/02/2019 (5 years and 3 months ago)
Registered Address: 9-11 Albion Lane, Herne, Herne Bay, Kent, CT6 7LR

 

Based in Herne Bay, R A Sands & Sons Ltd was founded on 27 May 2002, it has a status of "Active". The current directors of this company are Sands, Brian James, Sands, Gill Dorothy, Sands, Mark Roy, Sands, Roy Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDS, Brian James 28 September 2015 - 1
SANDS, Gill Dorothy 27 May 2002 - 1
SANDS, Mark Roy 28 September 2015 - 1
SANDS, Roy Arthur 27 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
CERTNM - Change of name certificate 10 October 2019
AA - Annual Accounts 20 September 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 20 September 2019
RT01 - Application for administrative restoration to the register 20 September 2019
CERTNM - Change of name certificate 20 September 2019
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 29 May 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
AA - Annual Accounts 08 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 19 September 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 28 May 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 19 March 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 30 May 2003
225 - Change of Accounting Reference Date 16 January 2003
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
287 - Change in situation or address of Registered Office 26 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
287 - Change in situation or address of Registered Office 05 June 2002
NEWINC - New incorporation documents 27 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.