KENT AND MEDWAY CITIZENS ADVICE

Register to unlock more data on OkredoRegister

KENT AND MEDWAY CITIZENS ADVICE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06347914

Incorporation date

20/08/2007

Size

-

Contacts

Registered address

Registered address

Citizens Advice Civic Centre, Windmill Street, Gravesend DA12 1AUCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2007)
dot icon31/12/2019
Final Gazette dissolved via voluntary strike-off
dot icon09/11/2019
Voluntary strike-off action has been suspended
dot icon15/10/2019
First Gazette notice for voluntary strike-off
dot icon02/10/2019
Application to strike the company off the register
dot icon09/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon31/05/2019
Termination of appointment of Evelyn Cook as a secretary on 2019-05-31
dot icon13/04/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon04/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon17/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/02/2017
Termination of appointment of David John Parker as a secretary on 2017-02-01
dot icon13/02/2017
Appointment of Mrs Evelyn Cook as a secretary on 2017-02-01
dot icon13/02/2017
Director's details changed for Mrs Angela Clare Newey on 2017-02-11
dot icon13/02/2017
Registered office address changed from 17 Station Street Sittingbourne Kent ME10 3DU England to Citizens Advice Civic Centre Windmill Street Gravesend DA12 1AU on 2017-02-13
dot icon01/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon01/09/2016
Termination of appointment of Jeremy David Colquhoun Cross as a director on 2016-07-14
dot icon01/09/2016
Termination of appointment of Norman Patrick Mcnamara as a director on 2016-07-14
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/05/2016
Appointment of Mr Clive William Bassant as a director on 2016-04-07
dot icon16/05/2016
Appointment of Mr Jeremy David Colquhoun Cross as a director on 2016-04-07
dot icon16/05/2016
Appointment of Mr Mark Hinton as a director on 2016-04-07
dot icon26/02/2016
Registered office address changed from Vale House Clarence Road Tunbridge Wells Kent TN1 1HE to 17 Station Street Sittingbourne Kent ME10 3DU on 2016-02-26
dot icon11/02/2016
Appointment of Mr David John Parker as a secretary on 2016-01-21
dot icon10/02/2016
Termination of appointment of David John Parker as a director on 2016-01-21
dot icon05/02/2016
Termination of appointment of Pi Townsend as a director on 2015-09-30
dot icon16/09/2015
Appointment of Mr Shubharatan Bonny Malhotra as a director on 2015-06-12
dot icon15/09/2015
Annual return made up to 2015-08-20 no member list
dot icon15/09/2015
Register inspection address has been changed to Chilton Manor House Highsted Road Sittingbourne Kent ME10 4QH
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/03/2015
Appointment of Ms Susan Jane Day as a director on 2014-10-06
dot icon18/03/2015
Appointment of Mrs Angela Clare Newey as a director on 2014-11-03
dot icon11/09/2014
Annual return made up to 2014-08-20 no member list
dot icon11/09/2014
Termination of appointment of Maureen Newell as a director on 2014-07-24
dot icon11/09/2014
Termination of appointment of Graham Edward Coldman as a director on 2014-07-24
dot icon11/09/2014
Termination of appointment of Barrett Ernest Manning as a director on 2014-07-24
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/05/2014
Termination of appointment of Steve Inett as a director
dot icon13/09/2013
Annual return made up to 2013-08-20 no member list
dot icon13/09/2013
Registered office address changed from C/O Pi Townsend Tunbridge Wells Cab 31 Monson Road Tunbridge Wells Kent TN1 1LS England on 2013-09-13
dot icon20/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/09/2012
Termination of appointment of Alan Goda as a director
dot icon21/09/2012
Termination of appointment of John Dutton as a director
dot icon23/08/2012
Annual return made up to 2012-08-20 no member list
dot icon17/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon25/08/2011
Annual return made up to 2011-08-20 no member list
dot icon20/06/2011
Appointment of Ms Janet Louise Stewart as a director
dot icon06/06/2011
Appointment of Mr Steve Inett as a director
dot icon06/06/2011
Appointment of Mr Barrett Ernest Manning as a director
dot icon06/06/2011
Termination of appointment of David Pestell as a director
dot icon05/01/2011
Accounts for a dormant company made up to 2010-08-31
dot icon16/12/2010
Annual return made up to 2010-08-20 no member list
dot icon15/12/2010
Termination of appointment of Peter Stokes as a secretary
dot icon15/12/2010
Director's details changed for Pi Townsend on 2009-11-29
dot icon15/12/2010
Director's details changed for David John Parker on 2009-11-29
dot icon15/12/2010
Director's details changed for Simone Field on 2009-11-29
dot icon15/12/2010
Termination of appointment of Gillian Porter as a director
dot icon15/12/2010
Termination of appointment of Angela Newey as a director
dot icon15/12/2010
Termination of appointment of Shubharatan Malhotra as a director
dot icon15/12/2010
Termination of appointment of Holly Hearle as a director
dot icon15/12/2010
Termination of appointment of Michael Fleming as a director
dot icon15/12/2010
Termination of appointment of David Cheal as a director
dot icon15/12/2010
Appointment of Mr Graham Edward Coldman as a director
dot icon15/12/2010
Appointment of Mr John Wyndham Dutton as a director
dot icon15/12/2010
Termination of appointment of Peter Stokes as a secretary
dot icon15/12/2010
Registered office address changed from Under1Roof 5a New Road Avenue Chatham Kent ME4 6BB on 2010-12-15
dot icon15/12/2010
Appointment of Mr Norman Patrick Mcnamara as a director
dot icon15/12/2010
Appointment of Mr David Pestell as a director
dot icon15/12/2010
Appointment of Mr Alan Goda as a director
dot icon15/12/2010
Appointment of Mrs Maureen Newell as a director
dot icon22/02/2010
Accounts for a dormant company made up to 2009-08-31
dot icon22/09/2009
Annual return made up to 20/08/09
dot icon06/08/2009
Director appointed holly anne hearle
dot icon06/08/2009
Director appointed simone field
dot icon06/08/2009
Director appointed mick fleming
dot icon06/08/2009
Director appointed david john parker
dot icon06/08/2009
Director appointed david cheal
dot icon13/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon22/09/2008
Annual return made up to 20/08/08
dot icon05/08/2008
Appointment terminated director irene hall
dot icon09/07/2008
Director appointed pi townsend
dot icon09/07/2008
Director appointed angela clare newey
dot icon09/07/2008
Director appointed shubharatan malhotra
dot icon20/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, David John
Director
18/06/2009 - 21/01/2016
-
Bassant, Clive William
Director
07/04/2016 - Present
7
Malhotra, Shubharatan Bonny
Director
12/06/2015 - Present
6
Goda, Alan
Director
29/11/2009 - 20/09/2012
8
Newell, Maureen
Director
29/11/2009 - 24/07/2014
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KENT AND MEDWAY CITIZENS ADVICE

KENT AND MEDWAY CITIZENS ADVICE is an(a) Dissolved company incorporated on 20/08/2007 with the registered office located at Citizens Advice Civic Centre, Windmill Street, Gravesend DA12 1AU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KENT AND MEDWAY CITIZENS ADVICE?

toggle

KENT AND MEDWAY CITIZENS ADVICE is currently Dissolved. It was registered on 20/08/2007 and dissolved on 31/12/2019.

Where is KENT AND MEDWAY CITIZENS ADVICE located?

toggle

KENT AND MEDWAY CITIZENS ADVICE is registered at Citizens Advice Civic Centre, Windmill Street, Gravesend DA12 1AU.

What does KENT AND MEDWAY CITIZENS ADVICE do?

toggle

KENT AND MEDWAY CITIZENS ADVICE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for KENT AND MEDWAY CITIZENS ADVICE?

toggle

The latest filing was on 31/12/2019: Final Gazette dissolved via voluntary strike-off.