About

Registered Number: 04362724
Date of Incorporation: 29/01/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 99 Canterbury Road, Whitstable, CT5 4HG,

 

Founded in 2002, Stephen Neal Ltd has its registered office in Whitstable, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as P H Secretarial Services Limited, Neal, Helena at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEAL, Helena 10 November 2014 - 1
Secretary Name Appointed Resigned Total Appointments
P H SECRETARIAL SERVICES LIMITED 30 April 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 12 October 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 03 February 2017
CH01 - Change of particulars for director 18 January 2017
CH01 - Change of particulars for director 18 January 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 10 February 2016
AD01 - Change of registered office address 09 February 2016
TM02 - Termination of appointment of secretary 30 April 2015
AP04 - Appointment of corporate secretary 30 April 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 09 March 2015
AP01 - Appointment of director 10 November 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 26 February 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 26 March 2007
363s - Annual Return 07 March 2007
363s - Annual Return 23 June 2006
AA - Annual Accounts 10 March 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 07 April 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 27 March 2003
363s - Annual Return 25 February 2003
288a - Notice of appointment of directors or secretaries 07 March 2002
287 - Change in situation or address of Registered Office 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
NEWINC - New incorporation documents 29 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.