About

Registered Number: 03033151
Date of Incorporation: 15/03/1995 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (8 years and 6 months ago)
Registered Address: The Estate Office, Dacliffe Industrial Estate, Appledore Road, Woodchurch, Kent, TN26 3TG

 

Whitstable Ideas Ltd was setup in 1995, it's status at Companies House is "Dissolved". The current directors of this company are listed as Sparrow, Peter Bryan, Beeforth, Karen Teresa Margaret, Brooks, Yvonne Frances at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARROW, Peter Bryan 15 March 1995 - 1
Secretary Name Appointed Resigned Total Appointments
BEEFORTH, Karen Teresa Margaret 24 July 1996 30 November 2002 1
BROOKS, Yvonne Frances 30 November 2002 01 January 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 01 July 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 24 March 2016
TM02 - Termination of appointment of secretary 24 March 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 27 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 March 2007
353 - Register of members 27 March 2007
287 - Change in situation or address of Registered Office 27 March 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 07 April 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 22 April 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 13 May 1998
AA - Annual Accounts 16 January 1998
AA - Annual Accounts 08 May 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
363b - Annual Return 18 April 1997
RESOLUTIONS - N/A 03 March 1997
288 - N/A 06 August 1996
363s - Annual Return 17 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1995
287 - Change in situation or address of Registered Office 17 March 1995
288 - N/A 17 March 1995
288 - N/A 17 March 1995
NEWINC - New incorporation documents 15 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.