K.H.P. LIMITED

Register to unlock more data on OkredoRegister

K.H.P. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00870720

Incorporation date

07/02/1966

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1983)
dot icon24/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2011
First Gazette notice for voluntary strike-off
dot icon27/09/2011
Application to strike the company off the register
dot icon21/09/2011
Statement of capital on 2011-09-21
dot icon21/09/2011
Solvency Statement dated 20/09/11
dot icon21/09/2011
Statement by Directors
dot icon21/09/2011
Resolutions
dot icon11/08/2011
Termination of appointment of Ian Richardson as a director
dot icon12/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon19/04/2011
Termination of appointment of Ian Story as a director
dot icon09/03/2011
Appointment of Martin Keith Tyler as a director
dot icon14/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon26/04/2010
Director's details changed for Ian Stuart Richardson on 2010-04-23
dot icon26/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon20/07/2009
Location of register of members
dot icon14/05/2009
Director appointed ian stuart richardson
dot icon14/05/2009
Secretary appointed jeremy peter small
dot icon14/05/2009
Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX
dot icon14/05/2009
Appointment Terminated Secretary verghese thanangadan
dot icon14/05/2009
Appointment Terminated Director verghese thanangadan
dot icon22/04/2009
Accounts made up to 2008-12-31
dot icon02/10/2008
Accounts made up to 2007-12-31
dot icon24/09/2008
Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW
dot icon08/08/2008
Director appointed ian graham story
dot icon30/07/2008
Return made up to 30/06/08; full list of members
dot icon02/07/2008
Appointment Terminated Director geoffrey bradford
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon17/10/2007
Accounts made up to 2006-12-31
dot icon27/07/2007
Return made up to 30/06/07; full list of members
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 30/06/06; full list of members
dot icon17/02/2006
Return made up to 02/02/06; full list of members
dot icon04/11/2005
Accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 02/02/05; full list of members
dot icon25/02/2005
Location of register of members address changed
dot icon22/09/2004
Accounts made up to 2003-12-31
dot icon23/02/2004
Return made up to 02/02/04; full list of members
dot icon31/01/2004
Registered office changed on 31/01/04 from: 51 lincolns inn fields london WC2A 3LZ
dot icon31/01/2004
Location of register of directors' interests
dot icon31/01/2004
Location of register of members
dot icon31/01/2004
Location - directors service contracts and memoranda
dot icon04/11/2003
Accounts made up to 2002-12-31
dot icon13/02/2003
Return made up to 02/02/03; full list of members
dot icon13/02/2003
Director's particulars changed
dot icon12/02/2003
Director's particulars changed
dot icon28/06/2002
Accounting reference date extended from 30/12/02 to 31/12/02
dot icon09/05/2002
Accounts made up to 2001-12-30
dot icon27/02/2002
Return made up to 02/02/02; full list of members
dot icon17/07/2001
Accounts made up to 2000-12-30
dot icon14/02/2001
Return made up to 02/02/01; full list of members
dot icon30/10/2000
Accounts made up to 1999-12-30
dot icon27/10/2000
Director resigned
dot icon02/02/2000
Return made up to 02/02/00; full list of members
dot icon02/02/2000
Director's particulars changed
dot icon21/12/1999
New secretary appointed
dot icon21/12/1999
Secretary resigned
dot icon01/08/1999
Accounts made up to 1998-12-30
dot icon01/08/1999
Resolutions
dot icon30/03/1999
Accounting reference date extended from 30/06/98 to 30/12/98
dot icon04/03/1999
Return made up to 02/02/99; full list of members
dot icon08/06/1998
Full group accounts made up to 1997-06-30
dot icon20/03/1998
Registered office changed on 20/03/98 from: regina house 124 finchley road london NW3 5JS
dot icon20/03/1998
Director resigned
dot icon20/03/1998
Secretary resigned
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New director appointed
dot icon20/03/1998
New secretary appointed
dot icon09/02/1998
Return made up to 02/02/98; full list of members
dot icon14/04/1997
Full group accounts made up to 1996-06-30
dot icon10/03/1997
Return made up to 02/02/97; full list of members
dot icon10/03/1997
Registered office changed on 10/03/97 from: N.L.P. & co. 124 finchley rd london NW3 5HT
dot icon17/02/1996
Return made up to 02/02/96; full list of members
dot icon05/01/1996
Full group accounts made up to 1995-06-30
dot icon07/11/1995
Secretary's particulars changed
dot icon11/04/1995
Return made up to 02/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Full group accounts made up to 1994-06-30
dot icon08/03/1994
Director's particulars changed
dot icon23/02/1994
Accounts for a small company made up to 1993-06-30
dot icon18/02/1994
Return made up to 02/02/94; full list of members
dot icon05/02/1994
Director resigned;new director appointed
dot icon28/02/1993
Return made up to 02/02/93; full list of members
dot icon28/10/1992
Full accounts made up to 1992-06-30
dot icon15/09/1992
Certificate of change of name
dot icon19/03/1992
Secretary resigned;new secretary appointed
dot icon17/03/1992
Return made up to 02/02/92; full list of members
dot icon20/12/1991
Full accounts made up to 1991-06-30
dot icon08/07/1991
Return made up to 02/02/91; full list of members
dot icon28/02/1991
Accounts for a small company made up to 1990-06-30
dot icon22/03/1990
Accounts for a small company made up to 1989-06-30
dot icon22/03/1990
Return made up to 02/02/90; full list of members
dot icon19/06/1989
Accounts for a small company made up to 1988-06-30
dot icon19/06/1989
Return made up to 23/05/89; full list of members
dot icon31/01/1989
Return made up to 31/12/88; full list of members
dot icon15/10/1987
Accounts for a small company made up to 1987-06-30
dot icon15/10/1987
Return made up to 08/09/87; full list of members
dot icon23/01/1987
Return made up to 29/10/86; full list of members
dot icon19/01/1987
Full accounts made up to 1986-06-30
dot icon22/10/1983
Accounts made up to 1982-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Martin Keith
Director
22/02/2011 - Present
114
Small, Jeremy Peter
Secretary
30/04/2009 - Present
47
Story, Ian Graham
Director
30/06/2008 - 08/04/2011
207
Bradford, Geoffrey Charles
Director
12/03/1998 - 30/06/2008
30
Thanangadan, Verghese Elias
Secretary
01/12/1999 - 30/04/2009
25

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.P. LIMITED

K.H.P. LIMITED is an(a) Dissolved company incorporated on 07/02/1966 with the registered office located at 5 Old Broad Street, London EC2N 1AD. There are currently 2 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.P. LIMITED?

toggle

K.H.P. LIMITED is currently Dissolved. It was registered on 07/02/1966 and dissolved on 24/01/2012.

Where is K.H.P. LIMITED located?

toggle

K.H.P. LIMITED is registered at 5 Old Broad Street, London EC2N 1AD.

What is the latest filing for K.H.P. LIMITED?

toggle

The latest filing was on 24/01/2012: Final Gazette dissolved via voluntary strike-off.