CROATIAN CHARACTER HOMES LIMITED
Overview
Company Name | CROATIAN CHARACTER HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05659109 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CROATIAN CHARACTER HOMES LIMITED?
- (7499) /
Where is CROATIAN CHARACTER HOMES LIMITED located?
Registered Office Address | Wellington House Church Road TN23 1RE Ashford Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CROATIAN CHARACTER HOMES LIMITED?
Company Name | From | Until |
---|---|---|
PARKINSON JV ONE HUNDRED AND THIRTY THREE LIMITED | Dec 20, 2005 | Dec 20, 2005 |
What are the latest accounts for CROATIAN CHARACTER HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for CROATIAN CHARACTER HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of John Parkinson as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Charles Parkinson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Charles Parkinson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 20, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Charles Parkinson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Dec 31, 2006 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 2 pages | 88(2)R | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed parkinson jv one hundred and thi rty three LIMITED\certificate issued on 25/04/06 | 2 pages | CERTNM | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Incorporation | 13 pages | NEWINC |
Who are the officers of CROATIAN CHARACTER HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KINGSTON, Mark Andrew | Secretary | Rectory Close Woodchurch TN26 3QD Ashford 14 Kent | British | 129202050001 | ||||||
KLARIC, Tihomir | Director | The Post House High Street CT13 0HF Eastry Kent | United Kingdom | South African | Company Director | 150524040001 | ||||
RYAN, Michael Charles | Director | Missenden Kingsnorth Road TN23 6LX Ashford Kent | England | British | Company Director | 141863230001 | ||||
PRIOR, Anthony Edward | Secretary | The Cedars Church Road TN23 1RQ Ashford Kent | British | 79649720001 | ||||||
PARKINSON, John Charles | Nominee Director | Church Road TN23 1RE Ashford Wellington House Kent | England | British | Company Director | 900017360002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0