About

Registered Number: 04369359
Date of Incorporation: 07/02/2002 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (8 years and 9 months ago)
Registered Address: New Hall New Hall Close, Dymchurch, Romney Marsh, Kent, TN29 0LF

 

Train 2 Attain Ltd was established in 2002, it's status at Companies House is "Dissolved". The companies directors are listed as Collins, Phillip Stephen, Robinson, Susan Gay, Wyllie, Vicki. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Phillip Stephen 30 July 2003 18 September 2012 1
ROBINSON, Susan Gay 07 February 2002 20 August 2003 1
WYLLIE, Vicki 07 February 2002 30 July 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 04 April 2016
AA - Annual Accounts 18 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AD01 - Change of registered office address 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH03 - Change of particulars for secretary 18 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 28 November 2012
TM01 - Termination of appointment of director 20 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 08 August 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 27 May 2011
DISS40 - Notice of striking-off action discontinued 24 May 2011
DISS16(SOAS) - N/A 27 April 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 15 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
363a - Annual Return 02 June 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 12 December 2008
AA - Annual Accounts 13 December 2007
287 - Change in situation or address of Registered Office 31 October 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
AA - Annual Accounts 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 19 November 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
288c - Notice of change of directors or secretaries or in their particulars 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 30 August 2003
363s - Annual Return 13 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.