KITEWOOD PARTNERSHIPS LTD

85 Gracechurch Street, London, EC3V 0AA
StatusDISSOLVED
Company No.03930566
CategoryPrivate Limited Company
Incorporated22 Feb 2000
Age24 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Stephen Faith

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tatterton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Condon

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anne Caroline Newman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/01/01--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 22 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPROVED SECURITY (UK) LTD

47 SAVILE PLACE,LEEDS,LS7 3EP

Number:08548477
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GKMD LTD

16 BRAEMAR DRIVE,LEICESTER,LE4 7PN

Number:10889378
Status:ACTIVE
Category:Private Limited Company

KIRKS OF MATLOCK LTD

C/O ABBEY TAYLOR LIMITED,ATTERCLIFFE ROAD,S4 7WW

Number:09459012
Status:LIQUIDATION
Category:Private Limited Company

PREMIUM SUPPLEMENTS LTD

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

SIMBA RECRUITMENT LTD

70 LONDON ROAD,TWICKENHAM,TW1 3QS

Number:11163679
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