KINETIC ELECTRICAL LIMITED

Amp House 10th Floor Amp House 10th Floor, Croydon, CR0 2LX, Surrey
StatusDISSOLVED
Company No.04487569
CategoryPrivate Limited Company
Incorporated16 Jul 2002
Age21 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution23 Aug 2011
Years12 years, 9 months, 26 days

SUMMARY

KINETIC ELECTRICAL LIMITED is an dissolved private limited company with number 04487569. It was incorporated 21 years, 11 months, 2 days ago, on 16 July 2002 and it was dissolved 12 years, 9 months, 26 days ago, on 23 August 2011. The company address is Amp House 10th Floor Amp House 10th Floor, Croydon, CR0 2LX, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 23 Aug 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 23 May 2011

Action Date: 17 May 2011

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2011-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Address

Type: AD01

Old address: The Old Stable Block, Pumphouse Farm, Ongar Road Brentwood Essex CM15 0LA

Change date: 2011-01-28

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 10 Dec 2010

Action Date: 30 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-11-30

Documents

View document PDF

Liquidation in administration extension of period

Date: 12 Jul 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 21 Jun 2010

Action Date: 31 May 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-05-31

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 05 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 04 Feb 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 13 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 17 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AAMD

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed robin george ware

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary timothy gray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / timothy gray / 30/07/2007 / Title was: , now: mr; HouseName/Number was: , now: 23; Street was: 110 hatch road, now: elmtree avenue; Area was: pilgrims hatch, now: kelvedon hatch; Post Code was: CM15 9QA, now: CM15 0BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 18/07/07 from: 1 the byre, pumphouse farm ongar road brentwood essex CM15 0LA

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 18 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed supersparks LIMITED\certificate issued on 18/04/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/07/06--------- £ si 50000@1=50000 £ ic 50000/100000

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/07/06

Documents

View document PDF

Resolution

Date: 09 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/07/05

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 29/07/05--------- £ si 49000@1=49000 £ ic 1000/50000

Documents

View document PDF

Resolution

Date: 21 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/07/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 28 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 28/08/02 from: suite C1 city cloisters 196 old street, london EC1V 9FR

Documents

View document PDF

Incorporation company

Date: 16 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APP DIOLCH CYF

34 NEWPORT ROAD,PONTYPOOL,NP4 0NU

Number:11321092
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EAST KENT PROPERTIES LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:04147033
Status:ACTIVE
Category:Private Limited Company

K-TOWN PROPERTIES LIMITED

HOLMROOK,KENDAL,LA9 6BE

Number:09800827
Status:ACTIVE
Category:Private Limited Company

KILMINGTON CROSS GARAGE LTD

UNIT 2 AND 3,AXMINSTER,EX13 7RB

Number:11008586
Status:ACTIVE
Category:Private Limited Company

PROMO WRISTBANDS LIMITED

14 BRAY RISE,REDRUTH,TR16 6AW

Number:11360422
Status:ACTIVE
Category:Private Limited Company

SMALL WONDERS DAY NURSERIES LTD

57 HULLBRIDGE ROAD,CHELMSFORD,CM3 5NH

Number:08122425
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