KITEWOOD PARTNERSHIPS LTD
Status | DISSOLVED |
Company No. | 03930566 |
Category | Private Limited Company |
Incorporated | 22 Feb 2000 |
Age | 24 years, 3 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 5 months |
SUMMARY
KITEWOOD PARTNERSHIPS LTD is an dissolved private limited company with number 03930566. It was incorporated 24 years, 3 months, 7 days ago, on 22 February 2000 and it was dissolved 3 years, 5 months ago, on 29 December 2020. The company address is 85 Gracechurch Street, London, EC3V 0AA.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type dormant
Date: 13 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type dormant
Date: 11 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-31
Officer name: Mr Philip Owen Van Reyk
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Appoint person secretary company with name date
Date: 06 Nov 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-04
Officer name: Mrs Susan Theresa Nicklen
Documents
Termination secretary company with name termination date
Date: 06 Nov 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-27
Officer name: Anne Caroline Newman
Documents
Accounts with accounts type dormant
Date: 02 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 17 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Ann Faith
Termination date: 2015-09-01
Documents
Termination director company with name termination date
Date: 14 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Ann Condon
Termination date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type dormant
Date: 17 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 08 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Stephen Faith
Change date: 2014-06-30
Documents
Change registered office address company with date old address
Date: 02 Jul 2014
Action Date: 02 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-02
Old address: 20 St Dunstans Hill London EC3R 8HL
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type dormant
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Stephen Faith
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Tatterton
Documents
Change person secretary company with change date
Date: 22 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-08
Officer name: Anne Caroline Newman
Documents
Change registered office address company with date old address
Date: 12 Apr 2013
Action Date: 12 Apr 2013
Category: Address
Type: AD01
Old address: Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ
Change date: 2013-04-12
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type dormant
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination secretary company with name
Date: 08 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbara Condon
Documents
Appoint person secretary company with name
Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anne Caroline Newman
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type dormant
Date: 11 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type dormant
Date: 26 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Barbara Ann Condon
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Peter Tatterton
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carole Ann Faith
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 05 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mrs Barbara Ann Condon
Documents
Accounts with accounts type dormant
Date: 11 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 11/11/2008 from 3 ashford road maidstone kent ME14 5BJ
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/08; no change of members
Documents
Accounts with accounts type dormant
Date: 27 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 08 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 08/04/05 from: 1 ashford road maidstone kent ME14 5BJ
Documents
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 05 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Legacy
Date: 17 Dec 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 04 Oct 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 08 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 30 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/01; full list of members
Documents
Legacy
Date: 02 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 29/01/01--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 14 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/01 to 30/04/01
Documents
Legacy
Date: 02 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 29/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
47 SAVILE PLACE,LEEDS,LS7 3EP
Number: | 08548477 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 BRAEMAR DRIVE,LEICESTER,LE4 7PN
Number: | 10889378 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ABBEY TAYLOR LIMITED,ATTERCLIFFE ROAD,S4 7WW
Number: | 09459012 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11127889: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11127889 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | IP14999R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
70 LONDON ROAD,TWICKENHAM,TW1 3QS
Number: | 11163679 |
Status: | ACTIVE |
Category: | Private Limited Company |