KENT COMMUNITY ALLIANCE OF NETWORKS

Register to unlock more data on OkredoRegister

KENT COMMUNITY ALLIANCE OF NETWORKS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04523186

Incorporation date

29/08/2002

Size

-

Contacts

Registered address

Registered address

Hereson Family & Community Centre, Lillian Road, Ramsgate, Kent CT11 7DTCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2002)
dot icon30/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon17/03/2014
First Gazette notice for voluntary strike-off
dot icon09/03/2014
Application to strike the company off the register
dot icon20/01/2014
Annual return made up to 2013-12-31 no member list
dot icon20/01/2014
Registered office address changed from Hereson Family & Community Centre Lillian Road Ramsgate Kent CT11 7DT England on 2014-01-21
dot icon20/01/2014
Registered office address changed from First Floor Kent House Romney Place Lower Stone Street Maidstone Kent ME15 6LH England on 2014-01-21
dot icon20/01/2014
Termination of appointment of Gurvinder Sandher as a director
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/10/2013
Termination of appointment of Shubharatan Malhotra as a director
dot icon03/07/2013
Registered office address changed from White Cliffs Business Centre Honeywood Road Whitfield Dover Kent CT16 3EH England on 2013-07-04
dot icon08/01/2013
Annual return made up to 2012-12-31 no member list
dot icon07/01/2013
Termination of appointment of Barry Clout as a director
dot icon07/01/2013
Termination of appointment of Barry Clout as a director
dot icon02/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/08/2012
Termination of appointment of Malcolm Barry as a director
dot icon13/08/2012
Termination of appointment of Keith Harrison as a director
dot icon21/11/2011
Annual return made up to 2011-11-17 no member list
dot icon21/11/2011
Director's details changed for Mr Barry Clout on 2011-11-17
dot icon21/11/2011
Director's details changed for Mr Keith Robin Harrison on 2011-11-17
dot icon21/11/2011
Director's details changed for Jane Elizabeth Roberts on 2011-11-17
dot icon21/11/2011
Director's details changed for Shubharatan Malhotra on 2011-11-17
dot icon21/11/2011
Director's details changed for Mr Malcolm Victor Barry on 2011-11-17
dot icon21/11/2011
Secretary's details changed for Keith Single on 2011-11-17
dot icon12/07/2011
Appointment of Ms Esme Claudia Chilton as a director
dot icon11/07/2011
Termination of appointment of Eve Johnson as a director
dot icon11/07/2011
Termination of appointment of Martin Featherstone as a director
dot icon11/07/2011
Appointment of Mr Gurvinder Singh Sandher as a director
dot icon05/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/05/2011
Termination of appointment of Dev Sharma as a director
dot icon30/05/2011
Termination of appointment of Christine White as a director
dot icon30/05/2011
Termination of appointment of Marilyn Keating as a director
dot icon04/04/2011
Registered office address changed from Ashford South School Jemmett Road Ashford Kent TN23 4QE on 2011-04-05
dot icon15/03/2011
Appointment of Miss Eve Johnson as a director
dot icon07/03/2011
Termination of appointment of Caroline Shaw as a director
dot icon07/03/2011
Termination of appointment of Janet Stewart as a director
dot icon22/11/2010
Annual return made up to 2010-11-17 no member list
dot icon14/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/09/2010
Termination of appointment of John Cunningham as a director
dot icon13/12/2009
Annual return made up to 2009-11-17 no member list
dot icon13/12/2009
Director's details changed for Janet Stewart on 2009-12-14
dot icon13/12/2009
Director's details changed for Caroline Shaw on 2009-12-14
dot icon13/12/2009
Director's details changed for Marilyn Keating on 2009-12-14
dot icon13/12/2009
Director's details changed for Martin Featherstone on 2009-12-14
dot icon13/12/2009
Director's details changed for Mr Keith Robin Harrison on 2009-12-14
dot icon13/12/2009
Director's details changed for Mrs Dev Rattan Sharma on 2009-12-14
dot icon13/12/2009
Director's details changed for Mr John Kevin Cunningham on 2009-12-14
dot icon29/11/2009
Appointment of Jane Elizabeth Roberts as a director
dot icon29/11/2009
Appointment of Christine Anne White as a director
dot icon16/11/2009
Director's details changed for Malcolm Barry on 2009-10-27
dot icon31/10/2009
Director's details changed for Mr Barry Clout on 2009-10-27
dot icon31/10/2009
Director's details changed for Mr John Kevin Cunningham on 2009-10-27
dot icon31/10/2009
Director's details changed for Martin Featherstone on 2009-10-27
dot icon31/10/2009
Director's details changed for Keith Robin Harrison on 2009-10-27
dot icon31/10/2009
Director's details changed for Marilyn Keating on 2009-10-27
dot icon31/10/2009
Director's details changed for Shubharatan Malhotra on 2009-10-27
dot icon31/10/2009
Director's details changed for Mrs Dev Rattan Sharma on 2009-10-27
dot icon31/10/2009
Director's details changed for Caroline Shaw on 2009-10-27
dot icon31/10/2009
Director's details changed for Janet Stewart on 2009-10-27
dot icon20/10/2009
Appointment of Keith Single as a secretary
dot icon20/10/2009
Termination of appointment of Barry Clout as a secretary
dot icon11/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/09/2009
Location of register of members
dot icon07/09/2009
Registered office changed on 08/09/2009 from the youth house upbury manor marlborough road gillingham kent ME7 5HR
dot icon08/05/2009
Appointment terminated director sandra thorne
dot icon08/05/2009
Appointment terminated director susan levett
dot icon21/12/2008
Director appointed malcolm barry
dot icon19/11/2008
Partial exemption accounts made up to 2008-03-31
dot icon19/11/2008
Annual return made up to 17/11/08
dot icon18/11/2008
Appointment terminated director charles bicker
dot icon18/11/2008
Appointment terminated director john bland
dot icon18/11/2008
Director appointed janet stewart
dot icon18/11/2008
Director appointed shubharatan bonny malhotra
dot icon18/11/2008
Director appointed marilyn keating
dot icon05/03/2008
Appointment terminated director gillian wells
dot icon29/12/2007
Director resigned
dot icon26/10/2007
Annual return made up to 30/08/07
dot icon21/10/2007
Partial exemption accounts made up to 2007-03-31
dot icon30/09/2007
Director resigned
dot icon30/09/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon25/04/2007
Director's particulars changed
dot icon04/01/2007
Director resigned
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon13/12/2006
New director appointed
dot icon20/11/2006
Full accounts made up to 2006-03-31
dot icon08/11/2006
Director resigned
dot icon17/10/2006
New director appointed
dot icon04/10/2006
Annual return made up to 30/08/06
dot icon16/08/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon17/07/2006
New director appointed
dot icon08/06/2006
Director resigned
dot icon08/06/2006
New director appointed
dot icon23/02/2006
Director resigned
dot icon15/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/12/2005
Director resigned
dot icon15/12/2005
New director appointed
dot icon06/10/2005
Annual return made up to 30/08/05
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon13/02/2005
New secretary appointed
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/01/2005
Director resigned
dot icon20/01/2005
Director resigned
dot icon20/01/2005
New director appointed
dot icon21/11/2004
Secretary resigned
dot icon04/10/2004
Annual return made up to 30/08/04
dot icon15/06/2004
Registered office changed on 16/06/04 from: beach house beach street herne bay kent CT6 5PT
dot icon16/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon24/02/2004
Director resigned
dot icon23/02/2004
New director appointed
dot icon22/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New secretary appointed
dot icon22/10/2003
Memorandum and Articles of Association
dot icon09/10/2003
Certificate of change of name
dot icon14/09/2003
Annual return made up to 30/08/03
dot icon14/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon23/03/2003
New director appointed
dot icon19/01/2003
Director resigned
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
New director appointed
dot icon15/10/2002
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon29/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolley, Robert
Director
02/12/2004 - 26/09/2007
6
Wells, Gillian
Director
30/09/2004 - 27/02/2008
3
Johnson, Eve
Director
15/09/2010 - 07/06/2011
-
White, Christine Anne
Director
14/10/2009 - 31/05/2011
7
White, Christine Anne
Director
02/10/2002 - 16/11/2006
7

Persons with Significant Control

0

No PSC data available.

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 COMMUNITY ALLIANCE OF NETWORKS

KENT COMMUNITY ALLIANCE OF NETWORKS is an(a) Dissolved company incorporated on 29/08/2002 with the registered office located at Hereson Family & Community Centre, Lillian Road, Ramsgate, Kent CT11 7DT. There are currently 3 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 COMMUNITY ALLIANCE OF NETWORKS?

toggle

KENT COMMUNITY ALLIANCE OF NETWORKS is currently Dissolved. It was registered on 29/08/2002 and dissolved on 30/06/2014.

Where is KENT COMMUNITY ALLIANCE OF NETWORKS located?

toggle

KENT COMMUNITY ALLIANCE OF NETWORKS is registered at Hereson Family & Community Centre, Lillian Road, Ramsgate, Kent CT11 7DT.

What does KENT COMMUNITY ALLIANCE OF NETWORKS do?

toggle

KENT COMMUNITY ALLIANCE OF NETWORKS operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for KENT COMMUNITY ALLIANCE OF NETWORKS?

toggle

The latest filing was on 30/06/2014: Final Gazette dissolved via voluntary strike-off.