KARTELL PROPERTIES LIMITED

234 Southchurch Road 234 Southchurch Road, Essex, SS1 2EG
StatusDISSOLVED
Company No.02245047
CategoryPrivate Limited Company
Incorporated18 Apr 1988
Age36 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution14 Apr 2020
Years4 years, 2 months, 3 days

SUMMARY

KARTELL PROPERTIES LIMITED is an dissolved private limited company with number 02245047. It was incorporated 36 years, 1 month, 29 days ago, on 18 April 1988 and it was dissolved 4 years, 2 months, 3 days ago, on 14 April 2020. The company address is 234 Southchurch Road 234 Southchurch Road, Essex, SS1 2EG.



Company Fillings

Gazette dissolved compulsory

Date: 14 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 30 Jun 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 30 Jun 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 14 Jun 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 14 Jun 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 14 Jun 1994

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Legacy

Date: 13 May 1994

Category: Address

Type: 287

Description: Registered office changed on 13/05/94 from: warren house 10/20 main road hockley essex SS5 4RY

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 27 Apr 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 Nov 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 Nov 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 Nov 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 Nov 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 04 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 04/02/93 from: 11 queens road brentwood essex CM14 4HE

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 18 Jan 1993

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 04 Dec 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 04 Dec 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 05 May 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 05 May 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory winding up order

Date: 05 Apr 1991

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 05 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 1990

Category: Annual-return

Type: 363

Description: Return made up to 06/12/89; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 1988

Category: Capital

Type: PUC 2

Description: Wd 05/12/88 ad 08/11/88--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 13 Dec 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1988

Category: Address

Type: 287

Description: Registered office changed on 13/12/88 from: the chestnuts trinity street halstead essex CO9 1JE

Documents

View document PDF

Legacy

Date: 06 Dec 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jun 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1988

Category: Address

Type: 287

Description: Registered office changed on 22/06/88 from: 500 chesham house 150 regent street londdon W1R 5FA

Documents

View document PDF

Resolution

Date: 22 Jun 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Jun 1988

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 18 Apr 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M F LONDON LIMITED

48A DURHAM ROAD,LONDON,SW20 0TW

Number:11467735
Status:ACTIVE
Category:Private Limited Company

BETTAR CORP EVENTS LIMITED

245 TOWNHILL ROAD,SWANSEA,SA1 6PE

Number:11497762
Status:ACTIVE
Category:Private Limited Company

ELEPHANT HAND CAR WASH LIMITED

BRICK LANE GARAGE,MACCLESFIELD,SK10 2AY

Number:10912425
Status:ACTIVE
Category:Private Limited Company

HALO HIMALAYA LIMITED

CYNWYD WYNDHAM LANE,SALISBURY,SP4 0BY

Number:10450708
Status:ACTIVE
Category:Private Limited Company

LONDON COLLEGE OF BUSINESS SCIENCES LIMITED

2 ND FLOOR, 102,ILFORD,IG1 4NH

Number:07139441
Status:ACTIVE
Category:Private Limited Company

RH KJOELESERVICE LIMITED

VERDUN TRADE CENTRE,ILFORD,IG4 5ET

Number:07134063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source