About

Registered Number: 04492981
Date of Incorporation: 23/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2020 (4 years ago)
Registered Address: 21 Highfield Road, Dartford, Kent, DA1 2JS

 

Shane Global Language Centres (Hastings) Ltd was founded on 23 July 2002 with its registered office in Dartford, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHERMAN, Nicola 26 April 2011 19 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2020
LIQ14 - N/A 06 January 2020
LIQ03 - N/A 08 January 2019
AD01 - Change of registered office address 01 December 2017
RESOLUTIONS - N/A 08 November 2017
LIQ02 - N/A 08 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 04 September 2014
AD01 - Change of registered office address 03 September 2014
CH01 - Change of particulars for director 02 September 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 19 August 2013
TM02 - Termination of appointment of secretary 24 July 2013
TM02 - Termination of appointment of secretary 19 February 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 04 July 2012
AAMD - Amended Accounts 10 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 28 July 2011
TM02 - Termination of appointment of secretary 26 April 2011
AP03 - Appointment of secretary 26 April 2011
TM01 - Termination of appointment of director 19 January 2011
AD01 - Change of registered office address 07 December 2010
AA - Annual Accounts 01 November 2010
TM01 - Termination of appointment of director 21 October 2010
AP01 - Appointment of director 21 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 25 January 2010
CH03 - Change of particulars for secretary 29 October 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 02 April 2009
AAMD - Amended Accounts 04 September 2008
363a - Annual Return 15 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 29 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 11 August 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
287 - Change in situation or address of Registered Office 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
AAMD - Amended Accounts 08 November 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 13 April 2005
AA - Annual Accounts 13 April 2005
CERTNM - Change of name certificate 08 November 2004
363s - Annual Return 21 October 2004
363s - Annual Return 04 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 31 October 2003
225 - Change of Accounting Reference Date 31 October 2003
CERTNM - Change of name certificate 22 October 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.