KENNETH NEWSOME PROPERTY DEVELOPMENTS LIMITED

10 Carew Way, Watford, WD19 5BG
StatusDISSOLVED
Company No.05623762
CategoryPrivate Limited Company
Incorporated15 Nov 2005
Age18 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution26 Aug 2014
Years9 years, 9 months, 22 days

SUMMARY

KENNETH NEWSOME PROPERTY DEVELOPMENTS LIMITED is an dissolved private limited company with number 05623762. It was incorporated 18 years, 7 months, 2 days ago, on 15 November 2005 and it was dissolved 9 years, 9 months, 22 days ago, on 26 August 2014. The company address is 10 Carew Way, Watford, WD19 5BG.



Company Fillings

Gazette dissolved voluntary

Date: 26 Aug 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 May 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date

Date: 05 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Termination secretary company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine May

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Capital

Type: SH19

Capital : 207,000 GBP

Date: 2013-11-06

Documents

View document PDF

Legacy

Date: 06 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 06 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 03/11/13

Documents

View document PDF

Resolution

Date: 06 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH19

Date: 2013-07-11

Capital : 177,000 GBP

Documents

View document PDF

Legacy

Date: 11 Jul 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 08/07/13

Documents

View document PDF

Resolution

Date: 11 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date

Date: 10 Dec 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Katherine May

Documents

View document PDF

Termination secretary company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Siobhan Lavery

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Capital

Type: SH19

Date: 2012-03-12

Capital : 215,000 GBP

Documents

View document PDF

Legacy

Date: 12 Mar 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 05/03/12

Documents

View document PDF

Legacy

Date: 12 Mar 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 12 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Michael Mcging

Change date: 2011-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mckeever

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-31

Old address: 66 Wigmore Street London W1U 2SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2010

Action Date: 04 Sep 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Siobhan Joan Lavery

Change date: 2009-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed stephen michael mckeever

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed siobhan joan lavery

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed tony michael mcging

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed pierre alexis clarke

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary david cunnington

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david calverley

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steven taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 08/08/06-08/08/06 £ si [email protected]=50000 £ ic 285000/335000

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/03/06--------- £ si [email protected]=175000 £ ic 110000/285000

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/11/05--------- £ si [email protected]=109999 £ ic 1/110000

Documents

View document PDF

Incorporation company

Date: 15 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLOATING LEMONS LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:10977244
Status:ACTIVE
Category:Private Limited Company

NEXTSIDE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10808224
Status:ACTIVE
Category:Private Limited Company

PETER FARRETT ASSOCIATES LIMITED

1 STANYARDS COURTYARD STANYARDS FARM,CHOBHAM,GU24 8JE

Number:05575792
Status:ACTIVE
Category:Private Limited Company

PLATYPUS TECHNOLOGY SERVICES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08840861
Status:ACTIVE
Category:Private Limited Company

RUTH MILLIGAN CONSULTANCY LIMITED

45 MOSELEY ROAD,NEWCASTLE,NE1 1DF

Number:11508631
Status:ACTIVE
Category:Private Limited Company

TMR (NW) LIMITED

12 QUEENS DRIVE,NEWTON-LE-WILLOWS,WA12 0EA

Number:08508351
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