About

Registered Number: 03975408
Date of Incorporation: 18/04/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years and 1 month ago)
Registered Address: 20 Havelock Road, Hastings, East Sussex, TN34 1BP

 

The Corporate Dashboard Company Ltd was registered on 18 April 2000 and has its registered office in East Sussex. The current directors of The Corporate Dashboard Company Ltd are listed as Berry, Roy, Berry, Stephanie Julia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BERRY, Roy 18 April 2000 24 January 2005 1
BERRY, Stephanie Julia 24 January 2005 31 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 02 January 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 31 December 2014
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
SH01 - Return of Allotment of shares 28 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 31 January 2013
CH01 - Change of particulars for director 06 December 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 20 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AD01 - Change of registered office address 28 May 2010
AD01 - Change of registered office address 08 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 01 May 2009
123 - Notice of increase in nominal capital 30 April 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 26 January 2009
128(1) - Statement of rights attached to allotted shares 13 August 2008
128(1) - Statement of rights attached to allotted shares 13 August 2008
128(4) - Notice of assignment of name or new name to any class of shares 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 20 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
RESOLUTIONS - N/A 15 June 2005
RESOLUTIONS - N/A 15 June 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 15 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
CERTNM - Change of name certificate 27 January 2005
363s - Annual Return 30 April 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 28 April 2003
AA - Annual Accounts 27 February 2003
287 - Change in situation or address of Registered Office 28 August 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
NEWINC - New incorporation documents 18 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.