About

Registered Number: 03511484
Date of Incorporation: 16/02/1998 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (10 years and 6 months ago)
Registered Address: 19-21 Swan Street, West Malling, Kent, ME19 6JU

 

The Basic Skills Centre Ltd was registered on 16 February 1998 and has its registered office in Kent, it's status at Companies House is "Dissolved". The current directors of this business are listed as Levy, David Jonathan, Cox, Paul, Ruff, Dennis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Paul 18 February 2006 31 October 2012 1
RUFF, Dennis 16 February 1998 31 October 2012 1
Secretary Name Appointed Resigned Total Appointments
LEVY, David Jonathan 16 February 1998 26 February 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DS01 - Striking off application by a company 30 June 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 21 February 2013
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 04 October 2006
RESOLUTIONS - N/A 12 June 2006
RESOLUTIONS - N/A 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 16 September 2004
363a - Annual Return 20 February 2004
AA - Annual Accounts 20 October 2003
363a - Annual Return 26 February 2003
RESOLUTIONS - N/A 08 November 2002
287 - Change in situation or address of Registered Office 03 September 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 23 February 2000
CERTNM - Change of name certificate 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
AA - Annual Accounts 21 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
363s - Annual Return 09 March 1999
225 - Change of Accounting Reference Date 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
NEWINC - New incorporation documents 16 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.