KIAN PROPERTIES LIMITED

130 Fleet Road, London, NW3 2QX, England
StatusDISSOLVED
Company No.05001827
CategoryPrivate Limited Company
Incorporated22 Dec 2003
Age20 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 years, 9 months, 19 days

SUMMARY

KIAN PROPERTIES LIMITED is an dissolved private limited company with number 05001827. It was incorporated 20 years, 5 months, 10 days ago, on 22 December 2003 and it was dissolved 4 years, 9 months, 19 days ago, on 13 August 2019. The company address is 130 Fleet Road, London, NW3 2QX, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Old address: 83 Hampstead Way London NW11 7LG

New address: 130 Fleet Road London NW3 2QX

Change date: 2018-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-06

Officer name: Mrs Anthoula Melikian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 16 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 16 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-16

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vazrik Paul Melikian

Change date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 05 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthoula Melikian

Change date: 2010-01-05

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from 83 hampstead way london NW11 7LG

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 24/02/2009 from 34 pilgrims lane london NW3 1SN

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / anthoula melikian / 24/02/2009

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / vazrik melikian / 24/02/2009

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 13/01/05 from: 2 denning road london NW3 1SU

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/05/05

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASA SCHUHBECK LTD

10 BOLTON ROAD,BOLTON,BL4 7JW

Number:11907426
Status:ACTIVE
Category:Private Limited Company

BLUE PEAR BUSINESS SERVICES LIMITED

15 THORINS GATE,CHELMSFORD,CM3 5ZH

Number:09784450
Status:ACTIVE
Category:Private Limited Company

FRASER & WILLS TRAINING LTD

UNIT 6,WORCESTER,WR4 9AB

Number:11459579
Status:ACTIVE
Category:Private Limited Company

NIGHTDESIGNS LTD

UNIT 19 FIRSTFLOOR MARDON PARK,PORT TALBOT,SA12 7AX

Number:11928270
Status:ACTIVE
Category:Private Limited Company

SEOWIZ LTD

BUILDING 3,OAKLEIGH ROAD SOUTH,N11 1GN

Number:11682728
Status:ACTIVE
Category:Private Limited Company

SPEER PROPERTY LTD

22 GROGEY ROAD,FIVEMILETOWN,BT75 0SQ

Number:NI649870
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