K & H OPTIONS LIMITED

Register to unlock more data on OkredoRegister

K & H OPTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02450416

Incorporation date

06/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

150 Aldersgate Street, London EC1A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1989)
dot icon06/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon23/06/2014
First Gazette notice for voluntary strike-off
dot icon11/06/2014
Application to strike the company off the register
dot icon02/01/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-12-18
dot icon01/01/2014
Administrator's abstract of receipts and payments to 2013-12-18
dot icon22/12/2013
Notice of completion of voluntary arrangement
dot icon22/12/2013
Notice of discharge of Administration Order
dot icon24/09/2013
Administrator's abstract of receipts and payments to 2013-08-16
dot icon08/07/2013
Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7PP on 2013-07-09
dot icon11/06/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-25
dot icon11/06/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-04-25
dot icon14/03/2013
Administrator's abstract of receipts and payments to 2013-02-16
dot icon17/09/2012
Administrator's abstract of receipts and payments to 2012-08-16
dot icon03/04/2012
Administrator's abstract of receipts and payments to 2012-02-16
dot icon15/09/2011
Administrator's abstract of receipts and payments to 2011-08-16
dot icon24/05/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-04-25
dot icon24/03/2011
Administrator's abstract of receipts and payments to 2011-02-16
dot icon04/10/2010
Administrator's abstract of receipts and payments to 2010-08-16
dot icon14/07/2010
Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7PP on 2010-07-15
dot icon14/07/2010
Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7PP on 2010-07-15
dot icon20/06/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-04-25
dot icon04/03/2010
Administrator's abstract of receipts and payments to 2010-02-16
dot icon28/09/2009
Administrator's abstract of receipts and payments to 2009-08-16
dot icon24/06/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-04-25
dot icon12/05/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-04-25
dot icon18/03/2009
Administrator's abstract of receipts and payments to 2009-02-16
dot icon12/10/2008
Administrator's abstract of receipts and payments to 2008-08-16
dot icon05/06/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-04-25
dot icon14/03/2008
Administrator's abstract of receipts and payments to 2008-08-16
dot icon11/09/2007
Administrator's abstract of receipts and payments
dot icon25/06/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-04-25
dot icon07/03/2007
Administrator's abstract of receipts and payments
dot icon10/09/2006
Administrator's abstract of receipts and payments
dot icon25/06/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-04-25
dot icon08/03/2006
Administrator's abstract of receipts and payments
dot icon25/08/2005
Administrator's abstract of receipts and payments
dot icon05/05/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/02/2005
Administrator's abstract of receipts and payments
dot icon10/10/2004
Administrator's abstract of receipts and payments
dot icon21/03/2004
Administrator's abstract of receipts and payments
dot icon17/09/2003
Administrator's abstract of receipts and payments
dot icon07/04/2003
Administrator's abstract of receipts and payments
dot icon10/10/2002
Administrator's abstract of receipts and payments
dot icon11/03/2002
Administrator's abstract of receipts and payments
dot icon16/09/2001
Administrator's abstract of receipts and payments
dot icon05/07/2001
Administrator's abstract of receipts and payments
dot icon05/07/2001
Miscellaneous
dot icon11/03/2001
Administrator's abstract of receipts and payments
dot icon07/09/2000
Administrator's abstract of receipts and payments
dot icon24/05/2000
Notice of result of meeting of creditors
dot icon25/04/2000
Statement of administrator's proposal
dot icon22/03/2000
Director resigned
dot icon22/03/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon28/02/2000
Administration Order
dot icon28/02/2000
Notice of Administration Order
dot icon09/02/2000
Secretary resigned
dot icon28/12/1999
Full accounts made up to 1999-03-05
dot icon13/12/1999
Director resigned
dot icon08/12/1999
Return made up to 16/11/99; full list of members
dot icon01/11/1999
Accounting reference date extended from 31/12/98 to 01/03/99
dot icon26/10/1999
New director appointed
dot icon04/07/1999
Secretary's particulars changed
dot icon08/02/1999
Director resigned
dot icon13/12/1998
Return made up to 16/11/98; full list of members
dot icon25/10/1998
Full accounts made up to 1997-12-31
dot icon02/09/1998
New secretary appointed
dot icon02/09/1998
Secretary resigned
dot icon23/04/1998
Particulars of mortgage/charge
dot icon14/12/1997
Secretary resigned
dot icon14/12/1997
New secretary appointed
dot icon30/11/1997
Return made up to 16/11/97; full list of members
dot icon30/11/1997
Secretary's particulars changed
dot icon16/10/1997
Director resigned
dot icon16/10/1997
New director appointed
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon21/07/1997
Particulars of mortgage/charge
dot icon02/02/1997
Return made up to 16/11/96; full list of members
dot icon02/02/1997
Location of register of members address changed
dot icon14/10/1996
Secretary's particulars changed
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon21/11/1995
Return made up to 16/11/95; full list of members
dot icon13/09/1995
Director's particulars changed
dot icon04/04/1995
Full accounts made up to 1994-12-31
dot icon03/02/1995
Registered office changed on 04/02/95 from: 4TH floor 10 arthur street london EC4R 9AY
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 22/11/94; full list of members
dot icon02/05/1994
Full accounts made up to 1993-12-31
dot icon19/12/1993
Return made up to 22/11/93; full list of members
dot icon07/09/1993
£ ic 308333/208333 02/09/93 £ sr 100000@1=100000
dot icon16/05/1993
Full accounts made up to 1992-12-31
dot icon29/03/1993
Secretary resigned;new secretary appointed
dot icon10/12/1992
Return made up to 07/12/92; change of members
dot icon29/11/1992
Ad 19/11/92--------- £ si 100000@1=100000 £ ic 208333/308333
dot icon29/11/1992
Nc inc already adjusted 19/11/92
dot icon29/11/1992
Resolutions
dot icon08/04/1992
Full accounts made up to 1991-12-31
dot icon15/03/1992
Particulars of mortgage/charge
dot icon09/02/1992
Registered office changed on 10/02/92 from: suite 560 salisbury house london wall london EC2M 5NU
dot icon09/02/1992
Return made up to 07/12/91; full list of members
dot icon07/11/1991
Secretary resigned;new secretary appointed
dot icon07/10/1991
New director appointed
dot icon06/10/1991
New director appointed
dot icon30/09/1991
Director resigned
dot icon30/09/1991
Memorandum and Articles of Association
dot icon30/09/1991
Ad 19/09/91--------- premium £ si 125000@1=125000 £ ic 83333/208333
dot icon30/09/1991
Resolutions
dot icon30/09/1991
Resolutions
dot icon30/09/1991
Resolutions
dot icon30/09/1991
Resolutions
dot icon30/09/1991
£ ic 300000/83333 19/09/91 £ sr 216667@1=216667
dot icon09/09/1991
Full accounts made up to 1990-12-31
dot icon15/05/1991
Ad 03/05/91--------- £ si 116667@1=116667 £ ic 183333/300000
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Resolutions
dot icon11/11/1990
Ad 23/10/90--------- £ si 100000@1=100000 £ ic 83333/183333
dot icon11/11/1990
Resolutions
dot icon11/11/1990
Resolutions
dot icon11/11/1990
Resolutions
dot icon10/04/1990
Particulars of mortgage/charge
dot icon27/02/1990
Ad 20/02/90--------- £ si 83331@1=83331 £ ic 2/83333
dot icon27/02/1990
Nc inc already adjusted 20/02/90
dot icon27/02/1990
Resolutions
dot icon27/02/1990
Resolutions
dot icon27/02/1990
Resolutions
dot icon27/02/1990
New director appointed
dot icon26/02/1990
Particulars of mortgage/charge
dot icon24/01/1990
Certificate of change of name
dot icon24/01/1990
Director resigned;new director appointed
dot icon17/01/1990
Registered office changed on 18/01/90 from: royex house aldermanbury square london EC2V 7LD
dot icon17/01/1990
Accounting reference date notified as 31/12
dot icon06/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/03/1999
dot iconLast change occurred
04/03/1999

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
04/03/1999
dot iconNext account date
04/03/2000
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aarons, Mark Edward
Director
17/02/2000 - 23/02/2000
3
Den Hartog, Willem Johannes
Director
06/10/1997 - 21/01/1999
2
Gibson, Walter Roland
Director
07/10/1999 - 07/12/1999
3
Harbott, Philip
Director
17/02/2000 - 23/02/2000
2
Broad, Martin Arthur
Secretary
18/08/1998 - 27/01/2000
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About K & H OPTIONS LIMITED

K & H OPTIONS LIMITED is an(a) Dissolved company incorporated on 06/12/1989 with the registered office located at 150 Aldersgate Street, London EC1A 4AB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of K & H OPTIONS LIMITED?

toggle

K & H OPTIONS LIMITED is currently Dissolved. It was registered on 06/12/1989 and dissolved on 06/10/2014.

Where is K & H OPTIONS LIMITED located?

toggle

K & H OPTIONS LIMITED is registered at 150 Aldersgate Street, London EC1A 4AB.

What does K & H OPTIONS LIMITED do?

toggle

K & H OPTIONS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for K & H OPTIONS LIMITED?

toggle

The latest filing was on 06/10/2014: Final Gazette dissolved via voluntary strike-off.