KANS AND KANDY PROPERTY DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 06436902 |
Category | Private Limited Company |
Incorporated | 26 Nov 2007 |
Age | 16 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2017 |
Years | 6 years, 6 months, 30 days |
SUMMARY
KANS AND KANDY PROPERTY DEVELOPMENT LIMITED is an dissolved private limited company with number 06436902. It was incorporated 16 years, 6 months, 4 days ago, on 26 November 2007 and it was dissolved 6 years, 6 months, 30 days ago, on 31 October 2017. The company address is 9 Foxcover Distribution Park 9 Foxcover Distribution Park, Seaham, SR7 7DN, County Durham.
Company Fillings
Gazette dissolved voluntary
Date: 31 Oct 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Aug 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 13 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Mortgage satisfy charge full
Date: 15 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 15 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type small
Date: 10 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-22
Officer name: Mr Mohammed Razaq
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-22
Officer name: Mr Ian David Marley
Documents
Change person director company with change date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jawid Iqbal
Change date: 2015-09-22
Documents
Change person secretary company with change date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-22
Officer name: Mr Mohammed Razaq
Documents
Change person director company with change date
Date: 27 Mar 2015
Action Date: 27 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-27
Officer name: Mr Ian David Marley
Documents
Accounts with accounts type small
Date: 11 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-18
Old address: Unit 9 Simonside East Industrial Estate Waldridge Way South Shields Tyne & Wear NE34 9PZ
New address: 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Change person director company with change date
Date: 28 Nov 2013
Action Date: 28 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jawid Iqbal
Change date: 2013-11-28
Documents
Accounts with accounts type small
Date: 21 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-30
Officer name: Mr Ian David Marley
Documents
Accounts with accounts type small
Date: 27 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type small
Date: 11 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type small
Date: 31 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Razaq
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jawid Iqbal
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian David Marley
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian marley / 19/05/2008
Documents
Legacy
Date: 08 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 08/07/2008 from unit 6 monkton business park mill lane hebburn tyne & wear NE21 2JZ
Documents
Legacy
Date: 22 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 05 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/08 to 30/06/08
Documents
Legacy
Date: 12 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 12/12/07 from: rowlands house portobello road, birtley chester le street county durham DH3 2RY
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
78 BEN JONSON ROAD,LONDON,E1 3NN
Number: | 04346410 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ
Number: | 10306312 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 2 BRIDGE HOUSE,WESTBURY,BA13 4HR
Number: | 11378596 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMC ACCOUNTANCY SERVICES LIMITED
EMSTREY HOUSE NORTH,SHREWSBURY,SY2 6LG
Number: | 11385110 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WORLDS END PLACE,LONDON,SW10 0HE
Number: | 09498386 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 VANSITTART ESTATE,WINDSOR,SL4 1SE
Number: | 09701928 |
Status: | ACTIVE |
Category: | Private Limited Company |