KINFAUNS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

KINFAUNS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02688579

Incorporation date

17/02/1992

Size

Dormant

Contacts

Registered address

Registered address

24 Head Street, Halstead CO9 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1992)
dot icon20/04/2021
Final Gazette dissolved via compulsory strike-off
dot icon02/02/2021
First Gazette notice for compulsory strike-off
dot icon20/10/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon11/06/2020
Compulsory strike-off action has been discontinued
dot icon01/06/2020
Registered office address changed from The Hall Cottage Suite 4 Priory Hill Rugby Road Wolston Coventry CV8 3FZ England to 24 Head Street Halstead CO9 2BX on 2020-06-01
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon21/11/2019
Registered office address changed from The Management Suite the Cocked Hat Brandon Road Coventry West Midlands CV3 2AY England to The Hall Cottage Suite 4 Priory Hill Rugby Road Wolston Coventry CV8 3FZ on 2019-11-21
dot icon11/10/2019
Registered office address changed from 5 Hutton Court, Rayleigh Road Hutton Shenfield Essex CM13 1SZ to The Management Suite the Cocked Hat Brandon Road Coventry West Midlands CV3 2AY on 2019-10-11
dot icon13/02/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-01-10 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon31/07/2014
Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL to 5 Hutton Court, Rayleigh Road Hutton Shenfield Essex CM13 1SZ on 2014-07-31
dot icon21/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon26/11/2012
Appointment of Mr Robert James Jackson as a secretary
dot icon26/11/2012
Termination of appointment of Demon Lee as a secretary
dot icon20/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/02/2012
Appointment of Mr Paul Stevenson as a director
dot icon01/02/2012
Termination of appointment of Ashraf Sadani as a director
dot icon12/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon12/01/2012
Termination of appointment of Essex Residential Services Limited as a director
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Appointment of Mr Ashraf Sadani as a director
dot icon17/01/2011
Appointment of Essex Residential Services Limited as a director
dot icon17/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon10/11/2010
Termination of appointment of Wth Management Limited as a director
dot icon10/11/2010
Appointment of Mr Demon Lee as a secretary
dot icon10/11/2010
Termination of appointment of Lee Simm as a secretary
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon26/01/2010
Director's details changed for Wth Management Limited on 2010-01-10
dot icon14/01/2009
Return made up to 10/01/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/12/2008
Registered office changed on 16/12/2008 from 101 collier row lane collier row romford essex RM5 3HP
dot icon21/01/2008
New director appointed
dot icon18/01/2008
Return made up to 10/01/08; full list of members
dot icon06/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 10/01/07; no change of members
dot icon22/01/2007
Director resigned
dot icon28/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2006
Return made up to 10/01/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Director resigned
dot icon14/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/01/2005
Return made up to 21/01/05; full list of members
dot icon11/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/02/2004
New director appointed
dot icon11/02/2004
Return made up to 02/02/04; full list of members
dot icon21/06/2003
Registered office changed on 21/06/03 from: 2 saint aidans court blessing way barking reach essex IG11 0XH
dot icon16/05/2003
Return made up to 18/02/03; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2002-02-28
dot icon10/02/2003
Return made up to 03/02/02; full list of members
dot icon17/12/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon24/09/2002
New director appointed
dot icon24/09/2002
New director appointed
dot icon19/07/2002
Director resigned
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
New secretary appointed;new director appointed
dot icon19/07/2002
Registered office changed on 19/07/02 from: 2 st aidans court blessing way barking reach essex IG11 0XH
dot icon19/07/2002
Registered office changed on 19/07/02 from: 16 warrior square southend on sea SS1 2WS
dot icon14/03/2002
Return made up to 18/02/02; full list of members
dot icon14/03/2002
New director appointed
dot icon10/01/2002
New secretary appointed
dot icon07/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon15/03/2001
Return made up to 18/02/01; full list of members
dot icon15/03/2001
Secretary resigned
dot icon15/03/2001
Director resigned
dot icon15/03/2001
Director resigned
dot icon15/03/2001
New secretary appointed
dot icon21/12/2000
Accounts made up to 2000-02-29
dot icon11/04/2000
Return made up to 18/02/00; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-02-28
dot icon16/03/1999
Registered office changed on 16/03/99 from: c/o hull & co 22A st andrews road shoeburyness essex SS3 9HX
dot icon05/03/1999
Return made up to 18/02/99; no change of members
dot icon29/12/1998
Accounts for a small company made up to 1998-02-28
dot icon24/02/1998
Return made up to 18/02/98; full list of members
dot icon21/07/1997
Accounts for a small company made up to 1997-02-28
dot icon17/04/1997
Return made up to 18/02/97; full list of members
dot icon25/06/1996
Accounts for a small company made up to 1996-02-29
dot icon11/03/1996
Director resigned
dot icon11/03/1996
Return made up to 18/02/96; full list of members
dot icon07/11/1995
Accounts for a small company made up to 1995-02-28
dot icon11/04/1995
Director resigned
dot icon23/03/1995
New director appointed
dot icon07/03/1995
Director resigned
dot icon07/03/1995
Director resigned
dot icon07/03/1995
Secretary resigned
dot icon07/03/1995
Secretary resigned
dot icon07/03/1995
Director resigned
dot icon07/03/1995
Return made up to 18/02/95; full list of members
dot icon13/12/1994
Accounts for a small company made up to 1994-02-28
dot icon25/10/1994
Director's particulars changed
dot icon14/10/1994
New director appointed
dot icon13/03/1994
New secretary appointed
dot icon13/03/1994
New director appointed
dot icon13/03/1994
New secretary appointed;new director appointed
dot icon27/02/1994
Registered office changed on 27/02/94 from: 50 lancaster road enfield middlesex EN2 0BY
dot icon27/02/1994
Return made up to 18/02/94; full list of members
dot icon19/11/1993
Accounts made up to 1993-02-28
dot icon12/05/1993
Return made up to 18/02/93; full list of members
dot icon18/04/1993
New director appointed
dot icon25/02/1992
Secretary resigned;new secretary appointed
dot icon18/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBC SECRETARIES LIMITED
Corporate Secretary
13/02/1992 - 18/02/1992
202
Tolley, Linda Christine
Director
13/02/1992 - 17/02/1995
34
Jackson, Robert James
Secretary
23/11/2012 - Present
-
Lee, Demon
Secretary
06/09/2010 - 23/11/2012
-
Stevenson, Paul
Director
05/12/2011 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 KINFAUNS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED

KINFAUNS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 17/02/1992 with the registered office located at 24 Head Street, Halstead CO9 2BX. 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 KINFAUNS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED?

toggle

KINFAUNS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 17/02/1992 and dissolved on 19/04/2021.

Where is KINFAUNS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED located?

toggle

KINFAUNS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED is registered at 24 Head Street, Halstead CO9 2BX.

What does KINFAUNS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED do?

toggle

KINFAUNS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KINFAUNS ROAD (BLOCK J) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/04/2021: Final Gazette dissolved via compulsory strike-off.