KIAN PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 05001827 |
Category | Private Limited Company |
Incorporated | 22 Dec 2003 |
Age | 20 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 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
Dissolution application strike off company
Date: 21 May 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/08; full list of members
Documents
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
Legacy
Date: 24 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthoula melikian / 24/02/2009
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / vazrik melikian / 24/02/2009
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 28 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/07; full list of members
Documents
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
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/06; full list of members
Documents
Legacy
Date: 16 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/12/05; full list of members
Documents
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
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
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
Legacy
Date: 21 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/05/05
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
UNIT 6,WORCESTER,WR4 9AB
Number: | 11459579 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 FIRSTFLOOR MARDON PARK,PORT TALBOT,SA12 7AX
Number: | 11928270 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 3,OAKLEIGH ROAD SOUTH,N11 1GN
Number: | 11682728 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GROGEY ROAD,FIVEMILETOWN,BT75 0SQ
Number: | NI649870 |
Status: | ACTIVE |
Category: | Private Limited Company |