READ PROJECTS

Register to unlock more data on OkredoRegister

READ PROJECTS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06317982

Incorporation date

19/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

113 Barden Road, Tonbridge, Kent TN9 1UUCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2007)
dot icon19/04/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2022
Voluntary strike-off action has been suspended
dot icon01/02/2022
First Gazette notice for voluntary strike-off
dot icon21/01/2022
Application to strike the company off the register
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon01/09/2020
Director's details changed for Ms Tarika Regina Menezes on 2020-08-31
dot icon01/09/2020
Director's details changed for Mr Robert Wilson on 2020-08-31
dot icon06/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon30/08/2018
Termination of appointment of Tom Jamie Gray as a director on 2017-09-27
dot icon30/08/2018
Termination of appointment of Peter Burdett as a director on 2018-02-28
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon27/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon03/05/2016
Previous accounting period extended from 2015-09-30 to 2015-12-31
dot icon03/02/2016
Appointment of Ms Tarika Regina Menezes as a director on 2015-10-19
dot icon03/02/2016
Termination of appointment of Amy Louise Hayes as a director on 2016-02-02
dot icon03/02/2016
Termination of appointment of Mark William John Haggan as a director on 2016-02-02
dot icon17/09/2015
Annual return made up to 2015-08-20 no member list
dot icon20/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon07/02/2015
Termination of appointment of James Jonathan Baderman as a director on 2014-12-18
dot icon24/09/2014
Appointment of Mr Peter Burdett as a director on 2014-08-11
dot icon18/09/2014
Director's details changed for Ms Laela Baird Ad on 2014-08-12
dot icon15/09/2014
Annual return made up to 2014-08-20 no member list
dot icon10/09/2014
Appointment of Ms Laela Baird Ad as a director on 2014-08-11
dot icon08/09/2014
Appointment of Ms Amy Louise Hayes as a director on 2014-08-11
dot icon08/09/2014
Appointment of Mr Tom Jamie Gray as a director on 2014-08-11
dot icon05/09/2014
Termination of appointment of Meera Chadha as a director on 2014-08-11
dot icon05/09/2014
Registered office address changed from 39-41 Coldharbour Lane London SE5 9NR England to 113 Barden Road Tonbridge Kent TN9 1UU on 2014-09-05
dot icon08/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon27/02/2014
Termination of appointment of Varsha Chilka as a director
dot icon27/02/2014
Termination of appointment of Thomas Evans as a director
dot icon03/10/2013
Termination of appointment of Andrew Wilson as a director
dot icon03/10/2013
Termination of appointment of Martin Farrell as a director
dot icon11/09/2013
Termination of appointment of Jayne Colquhaun as a director
dot icon20/08/2013
Annual return made up to 2013-08-20 no member list
dot icon25/07/2013
Termination of appointment of Rachel Stevenson as a director
dot icon25/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon20/05/2013
Appointment of Mr Robert Wilson as a director
dot icon20/05/2013
Appointment of Ms Varsha Chilka as a director
dot icon14/05/2013
Termination of appointment of Melody Slinn as a director
dot icon03/05/2013
Termination of appointment of Melody Slinn as a secretary
dot icon03/05/2013
Termination of appointment of Melody Slinn as a secretary
dot icon16/10/2012
Termination of appointment of Carla Miller as a director
dot icon16/10/2012
Termination of appointment of Anthony Brennan as a director
dot icon28/08/2012
Annual return made up to 2012-07-06 no member list
dot icon17/07/2012
Appointment of Andrew Roger Wilson as a director
dot icon02/07/2012
Appointment of Meera Chadha as a director
dot icon07/05/2012
Termination of appointment of Graham Allcott as a director
dot icon20/03/2012
Full accounts made up to 2011-09-30
dot icon08/11/2011
Director's details changed for Rachel Jane Stevenson on 2011-11-01
dot icon08/11/2011
Director's details changed for Ms Melody Sarah Slinn on 2011-11-01
dot icon08/11/2011
Director's details changed for Mr Martin Farrell on 2011-11-01
dot icon08/11/2011
Director's details changed for Jayne Colquhaun on 2011-11-01
dot icon08/11/2011
Director's details changed for James Jonathan Baderman on 2011-11-01
dot icon08/11/2011
Director's details changed for Mr Graham David Allcott on 2011-11-01
dot icon08/11/2011
Secretary's details changed for Ms Melody Sarah Slinn on 2011-11-01
dot icon08/11/2011
Appointment of Mr Thomas Barnaby Ellison Evans as a director
dot icon03/11/2011
Termination of appointment of Rachel Maranto as a director
dot icon21/07/2011
Appointment of Ms Carla Catherine Miller as a director
dot icon18/07/2011
Annual return made up to 2011-07-06 no member list
dot icon16/07/2011
Director's details changed for Rachel Jane Stevenson on 2011-06-01
dot icon16/07/2011
Director's details changed for Mr Graham David Allcott on 2011-06-01
dot icon09/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon16/04/2011
Termination of appointment of Claire Morgan as a director
dot icon29/09/2010
Registered office address changed from Vintage House 37 Albert Embankment Vauxhall London SE1 7TL Uk on 2010-09-29
dot icon25/08/2010
Current accounting period extended from 2010-07-31 to 2010-09-30
dot icon28/07/2010
Resolutions
dot icon25/07/2010
Appointment of Mr Mark William John Haggan as a director
dot icon19/07/2010
Full accounts made up to 2009-07-31
dot icon12/07/2010
Annual return made up to 2010-07-06 no member list
dot icon09/07/2010
Director's details changed for Rachel Maranto on 2010-07-06
dot icon09/07/2010
Director's details changed for Claire Linda Morgan on 2010-07-06
dot icon09/07/2010
Director's details changed for Rachel Jane Stevenson on 2010-07-06
dot icon09/07/2010
Director's details changed for Jayne Colquhaun on 2010-07-06
dot icon09/07/2010
Director's details changed for Ms Melody Sarah Slinn on 2010-07-06
dot icon09/07/2010
Director's details changed for James Jonathan Baderman on 2010-07-06
dot icon29/06/2010
Appointment of Anthony Bradford Brennan as a director
dot icon11/06/2010
Termination of appointment of Thomas Beveridge as a director
dot icon19/03/2010
Certificate of change of name
dot icon19/03/2010
Change of name notice
dot icon21/11/2009
Termination of appointment of Monica Mwangunga as a director
dot icon21/11/2009
Director's details changed for Rachel Maranto on 2009-11-13
dot icon29/07/2009
Annual return made up to 06/07/09
dot icon29/07/2009
Registered office changed on 29/07/2009 from room kings cross vintage house 37 albert embankment vauxhall london SE1 7TL
dot icon29/07/2009
Location of debenture register
dot icon29/07/2009
Location of register of members
dot icon27/07/2009
Director appointed jayne colquhaun
dot icon17/07/2009
Director appointed thomas beveridge
dot icon17/07/2009
Director appointed claire linda morgan
dot icon17/07/2009
Director appointed monica mwangunga
dot icon02/07/2009
Director appointed james jonathan baderman
dot icon09/06/2009
Director and secretary appointed melody sarah slinn
dot icon02/06/2009
Director appointed rachel maranto
dot icon16/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon06/05/2009
Appointment terminated director laela adamson
dot icon01/05/2009
Appointment terminated secretary robert wilson
dot icon24/07/2008
Annual return made up to 19/07/08
dot icon24/07/2008
Secretary's change of particulars / robert wilson / 24/07/2008
dot icon22/12/2007
Director resigned
dot icon22/12/2007
New director appointed
dot icon22/12/2007
New director appointed
dot icon22/12/2007
Registered office changed on 22/12/07 from: 4 riding lane hildenborough tonbridge kent TN11 9HX
dot icon22/12/2007
Director resigned
dot icon19/11/2007
Director's particulars changed
dot icon19/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrell, Martin
Director
02/10/2007 - 30/09/2013
4
Ms Varsha Chilka
Director
04/03/2013 - 13/01/2014
2
Wilson, Robert
Director
04/03/2013 - Present
4
Haggan, Mark William John
Director
19/07/2010 - 02/02/2016
2
Allcott, Graham David
Director
19/07/2007 - 02/05/2012
6

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 READ PROJECTS

READ PROJECTS is an(a) Dissolved company incorporated on 19/07/2007 with the registered office located at 113 Barden Road, Tonbridge, Kent TN9 1UU. 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 READ PROJECTS?

toggle

READ PROJECTS is currently Dissolved. It was registered on 19/07/2007 and dissolved on 19/04/2022.

Where is READ PROJECTS located?

toggle

READ PROJECTS is registered at 113 Barden Road, Tonbridge, Kent TN9 1UU.

What does READ PROJECTS do?

toggle

READ PROJECTS operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for READ PROJECTS?

toggle

The latest filing was on 19/04/2022: Final Gazette dissolved via voluntary strike-off.