KALEO BRUNNING LIMITED

Register to unlock more data on OkredoRegister

KALEO BRUNNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03848151

Incorporation date

23/09/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

9 Earl Street, 9 Earl Street, Maidstone ME14 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1999)
dot icon11/12/2017
Final Gazette dissolved via compulsory strike-off
dot icon02/03/2017
Registered office address changed from C/O Tara Limited 1-7 Grove Road Northfleet Kent DA11 9AX to 9 Earl Street 9 Earl Street Maidstone ME14 1PL on 2017-03-03
dot icon19/02/2017
Appointment of Mr Alfred George Williams as a director on 2016-11-30
dot icon19/02/2017
Termination of appointment of Bruno Peixoto as a director on 2016-11-30
dot icon19/02/2017
Termination of appointment of Karen Lisa Brunning as a director on 2016-11-30
dot icon09/01/2017
Compulsory strike-off action has been suspended
dot icon19/12/2016
First Gazette notice for compulsory strike-off
dot icon12/08/2016
Compulsory strike-off action has been discontinued
dot icon11/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/08/2016
First Gazette notice for compulsory strike-off
dot icon27/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon27/09/2015
Appointment of Mr Bruno Peixoto as a director on 2015-08-01
dot icon27/09/2015
Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to C/O Tara Ltd 1-7 Grove Road Northfleet Kent DA11 9AX
dot icon24/09/2015
Registered office address changed from Aylesford Quarry Rochester Road Aylesford Kent ME20 7DX to C/O Tara Limited 1-7 Grove Road Northfleet Kent DA11 9AX on 2015-09-25
dot icon24/09/2015
Register(s) moved to registered office address C/O Tara Limited 1-7 Grove Road Northfleet Kent DA11 9AX
dot icon24/09/2015
Termination of appointment of Owen Lloyd Brunning as a secretary on 2015-08-01
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon09/08/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/08/2014
Registered office address changed from 22 New Road Chatham Kent ME4 4QR to Aylesford Quarry Rochester Road Aylesford Kent ME20 7DX on 2014-08-05
dot icon13/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon23/05/2013
Total exemption full accounts made up to 2012-08-31
dot icon09/12/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon06/12/2012
Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 2012-12-07
dot icon12/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/01/2012
Compulsory strike-off action has been discontinued
dot icon29/01/2012
Annual return made up to 2011-09-24 with full list of shareholders
dot icon29/01/2012
Director's details changed for Karen Lisa Brunning on 2010-09-25
dot icon23/01/2012
First Gazette notice for compulsory strike-off
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon31/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon10/01/2010
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon05/10/2009
Registered office address changed from 22 New Road Chatham Kent ME4 4QR on 2009-10-06
dot icon27/09/2009
Return made up to 24/09/09; full list of members
dot icon05/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon04/11/2008
Registered office changed on 05/11/2008 from 19 doughty street london WC1N 2PL
dot icon30/09/2008
Return made up to 24/09/08; full list of members
dot icon29/07/2008
Certificate of change of name
dot icon14/07/2008
Secretary appointed owen lloyd brunning
dot icon13/07/2008
Appointment terminated secretary john miller
dot icon13/07/2008
Appointment terminated secretary rupert berrow
dot icon06/05/2008
Director's change of particulars / karen murray / 24/08/2007
dot icon06/05/2008
Director's change of particulars / karen murray / 04/05/2007
dot icon13/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon07/10/2007
Return made up to 24/09/07; full list of members
dot icon06/03/2007
Secretary's particulars changed
dot icon25/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon27/12/2006
Resolutions
dot icon27/12/2006
Resolutions
dot icon27/12/2006
Resolutions
dot icon27/12/2006
£ nc 100000/200000 14/12/06
dot icon27/12/2006
Resolutions
dot icon27/12/2006
Director resigned
dot icon27/12/2006
Director resigned
dot icon27/12/2006
Director resigned
dot icon19/11/2006
Secretary resigned
dot icon19/11/2006
New secretary appointed
dot icon02/10/2006
Return made up to 24/09/06; full list of members
dot icon17/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon04/10/2005
Return made up to 24/09/05; full list of members
dot icon11/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon18/05/2005
Director resigned
dot icon18/05/2005
New director appointed
dot icon05/10/2004
Return made up to 24/09/04; full list of members
dot icon16/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon29/12/2003
Director's particulars changed
dot icon01/12/2003
Particulars of mortgage/charge
dot icon08/10/2003
Return made up to 24/09/03; full list of members
dot icon07/06/2003
Full accounts made up to 2002-08-31
dot icon20/05/2003
Secretary resigned
dot icon23/12/2002
Full accounts made up to 2001-08-31
dot icon16/10/2002
Return made up to 24/09/02; full list of members
dot icon29/08/2002
Nc inc already adjusted 31/07/02
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Resolutions
dot icon29/08/2002
Director resigned
dot icon27/06/2002
Full accounts made up to 2000-08-31
dot icon28/04/2002
Auditor's resignation
dot icon16/10/2001
Return made up to 24/09/01; full list of members
dot icon03/07/2001
Location of register of members
dot icon09/05/2001
Miscellaneous
dot icon12/10/2000
Return made up to 24/09/00; full list of members
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New secretary appointed
dot icon27/09/2000
New secretary appointed
dot icon17/08/2000
Ad 31/03/00--------- £ si 19999@1=19999 £ ic 1/20000
dot icon17/08/2000
Resolutions
dot icon17/08/2000
Resolutions
dot icon17/08/2000
Resolutions
dot icon17/08/2000
Resolutions
dot icon17/08/2000
£ nc 1000/20000 01/03/00
dot icon17/08/2000
Registered office changed on 18/08/00 from: c/o mjw wood LTD audit house 151 high street billericay essex CM12 9AB
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Registered office changed on 12/01/00 from: 11 horseshoe close billericay essex CM12 0YA
dot icon11/01/2000
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon12/10/1999
Registered office changed on 13/10/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon12/10/1999
New secretary appointed
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Secretary resigned
dot icon12/10/1999
Director resigned
dot icon23/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peixoto, Bruno
Director
01/08/2015 - 30/11/2016
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/09/1999 - 04/10/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/09/1999 - 04/10/1999
43699
Mascolo, Giuseppe Toni
Director
01/03/2000 - 14/12/2006
259
Mascolo, Pauline Rose
Director
28/05/2004 - 14/12/2006
161

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 KALEO BRUNNING LIMITED

KALEO BRUNNING LIMITED is an(a) Dissolved company incorporated on 23/09/1999 with the registered office located at 9 Earl Street, 9 Earl Street, Maidstone ME14 1PL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KALEO BRUNNING LIMITED?

toggle

KALEO BRUNNING LIMITED is currently Dissolved. It was registered on 23/09/1999 and dissolved on 11/12/2017.

Where is KALEO BRUNNING LIMITED located?

toggle

KALEO BRUNNING LIMITED is registered at 9 Earl Street, 9 Earl Street, Maidstone ME14 1PL.

What does KALEO BRUNNING LIMITED do?

toggle

KALEO BRUNNING LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for KALEO BRUNNING LIMITED?

toggle

The latest filing was on 11/12/2017: Final Gazette dissolved via compulsory strike-off.