About

Registered Number: 04115855
Date of Incorporation: 23/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: Stephen House, 23a Bargates, Christchurch, Dorset, BH23 1QD

 

The Ken Dando Stadium Appeal Ltd was founded on 23 November 2000 and has its registered office in Dorset, it has a status of "Dissolved". This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Stuart David 08 November 2018 - 1
DANDO, Laura Ann 04 January 2001 22 July 2002 1
HARRIS, Roslyn 23 November 2000 17 May 2004 1
Secretary Name Appointed Resigned Total Appointments
READ, Stuart 17 May 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 13 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 11 December 2018
CS01 - N/A 07 December 2018
AP01 - Appointment of director 09 November 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
TM01 - Termination of appointment of director 06 December 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 28 December 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 01 September 2011
CH01 - Change of particulars for director 05 January 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 21 December 2007
287 - Change in situation or address of Registered Office 21 December 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 06 October 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
363s - Annual Return 14 December 2004
AA - Annual Accounts 05 October 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 04 October 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 25 September 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
287 - Change in situation or address of Registered Office 27 July 2002
363s - Annual Return 07 January 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
NEWINC - New incorporation documents 23 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.