About

Registered Number: 04062269
Date of Incorporation: 30/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years and 2 months ago)
Registered Address: Forest Office, Buck Street, Challock, Ashford, Kent, TN25 4AR

 

Stour Valley Arts Ltd was founded on 30 August 2000. The companies directors are listed as Anwell, Maggie, Murchison, Penny, Rai, Amardeep, Scott, Trish, Townsend, Christopher, Dr, Cunningham, Mavernie, Drury, Christopher Norman, Finer, Jem, Hall, Martin, Hall, Martin, Haste, David Bryan, Johannsen, Nick, Matthews, Ann Rachel, Dr, Rahtz, Dominic, Dr, Theophilus, Jeremy, Wilkinson, Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANWELL, Maggie 05 May 2011 - 1
MURCHISON, Penny 02 October 2013 - 1
RAI, Amardeep 02 October 2013 - 1
SCOTT, Trish 02 October 2013 - 1
TOWNSEND, Christopher, Dr 02 October 2013 - 1
CUNNINGHAM, Mavernie 03 November 2009 30 May 2012 1
DRURY, Christopher Norman 04 September 2002 12 March 2003 1
FINER, Jem 05 May 2011 30 July 2012 1
HALL, Martin 30 May 2012 06 March 2013 1
HALL, Martin 30 August 2000 08 April 2008 1
HASTE, David Bryan 30 August 2000 22 March 2012 1
JOHANNSEN, Nick 15 December 2009 06 March 2013 1
MATTHEWS, Ann Rachel, Dr 21 October 2010 02 October 2013 1
RAHTZ, Dominic, Dr 15 December 2009 02 December 2013 1
THEOPHILUS, Jeremy 01 April 2003 01 April 2012 1
WILKINSON, Simon 14 September 2002 27 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 11 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 21 August 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 20 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 02 December 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
AR01 - Annual Return 09 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2013
AD04 - Change of location of company records to the registered office 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2012
AP01 - Appointment of director 13 September 2012
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 01 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 14 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2011
TM02 - Termination of appointment of secretary 01 November 2011
AP01 - Appointment of director 22 September 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 08 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 18 January 2010
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
363a - Annual Return 11 September 2009
AAMD - Amended Accounts 26 January 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 20 September 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
AA - Annual Accounts 31 January 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
363s - Annual Return 16 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 01 October 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 27 September 2001
225 - Change of Accounting Reference Date 15 August 2001
NEWINC - New incorporation documents 30 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.