About

Registered Number: 06598835
Date of Incorporation: 21/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: Suite 17 Challenge Enterprise Centre, Sharps Close, Portsmouth, PO3 5RJ,

 

South Coast Vehicle Trading Ltd was founded on 21 May 2008. We do not know the number of employees at the company. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Brighton Director Limited 21 May 2008 21 May 2008 1
FOX, Robert 21 May 2008 23 February 2010 1
Secretary Name Appointed Resigned Total Appointments
HEELAN, Anne 23 February 2010 - 1
Brighton Secretary Limited 21 May 2008 21 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DISS16(SOAS) - N/A 26 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2014
TM01 - Termination of appointment of director 16 July 2013
AD01 - Change of registered office address 16 July 2013
DISS16(SOAS) - N/A 24 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
DISS16(SOAS) - N/A 23 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AA - Annual Accounts 13 July 2011
DISS40 - Notice of striking-off action discontinued 11 June 2011
AR01 - Annual Return 08 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 01 June 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
AA - Annual Accounts 26 February 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
AP03 - Appointment of secretary 23 February 2010
AD01 - Change of registered office address 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
NEWINC - New incorporation documents 21 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.