KTN HOMES LIMITED

61 Cambridge Park 61 Cambridge Park, London, E11 2PR, England
StatusDISSOLVED
Company No.07466679
CategoryPrivate Limited Company
Incorporated10 Dec 2010
Age13 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 5 months, 1 day

SUMMARY

KTN HOMES LIMITED is an dissolved private limited company with number 07466679. It was incorporated 13 years, 5 months, 25 days ago, on 10 December 2010 and it was dissolved 1 year, 5 months, 1 day ago, on 03 January 2023. The company address is 61 Cambridge Park 61 Cambridge Park, London, E11 2PR, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Address

Type: AD01

Old address: 42 Berkeley Square London W1J 5AW England

Change date: 2022-01-13

New address: 61 Cambridge Park Wanstead London E11 2PR

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-11

Officer name: Mr Krishnan Nagendran

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Krishnan Nagendran

Change date: 2019-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

Old address: Charter House 8/10 Station Road London E12 5BT

New address: 42 Berkeley Square London W1J 5AW

Change date: 2016-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Certificate change of name company

Date: 20 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ktn investments LIMITED\certificate issued on 20/05/11

Documents

View document PDF

Change of name notice

Date: 20 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Krishnan Nagendran

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 10 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D W GOLD LIMITED

173 CELL BARNES LANE,ST. ALBANS,AL1 5PX

Number:11545967
Status:ACTIVE
Category:Private Limited Company

DOBRILA MARIUS ELECTRICAL LTD

120 BLACKAMOOR LANE,MAIDENHEAD,SL6 8RH

Number:11667274
Status:ACTIVE
Category:Private Limited Company

JUST SERVICE UK LTD

10 MEADOW DRIVE, SWINTON,SOUTH YORKSHIRE,S64 8JD

Number:06451321
Status:ACTIVE
Category:Private Limited Company

LEEDS DEVELOPMENTS ONE LIMITED

12A ALDERLEY ROAD,WILMSLOW,SK9 1JX

Number:10531073
Status:ACTIVE
Category:Private Limited Company

RAINBOW DEVELOPMENTS (TORQUAY) LIMITED

318 TORQUAY ROAD,DEVON,TQ3 2EB

Number:00823101
Status:ACTIVE
Category:Private Limited Company

RT-CARE SOLUTION LIMITED

59 LONDON ROAD,LEICESTER,LE2 0PE

Number:11133587
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