KINSALL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

KINSALL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03619681

Incorporation date

20/08/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

42 Lytton Road, Barnet, EN5 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1998)
dot icon20/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/07/2014
First Gazette notice for voluntary strike-off
dot icon28/05/2014
Termination of appointment of Stephen Bateman as a director
dot icon18/12/2013
Voluntary strike-off action has been suspended
dot icon28/10/2013
First Gazette notice for voluntary strike-off
dot icon15/04/2013
Voluntary strike-off action has been suspended
dot icon07/01/2013
First Gazette notice for voluntary strike-off
dot icon21/01/2010
Voluntary strike-off action has been suspended
dot icon04/01/2010
First Gazette notice for voluntary strike-off
dot icon20/12/2009
Application to strike the company off the register
dot icon15/10/2009
Notice of ceasing to act as receiver or manager
dot icon15/10/2009
Notice of ceasing to act as receiver or manager
dot icon15/10/2009
Notice of ceasing to act as receiver or manager
dot icon19/04/2009
Notice of appointment of receiver or manager
dot icon19/04/2009
Notice of appointment of receiver or manager
dot icon19/04/2009
Notice of appointment of receiver or manager
dot icon19/04/2009
Notice of appointment of receiver or manager
dot icon19/04/2009
Notice of appointment of receiver or manager
dot icon07/11/2008
Particulars of a mortgage or charge/co extend / charge no: 15
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/09/2008
Return made up to 21/08/08; full list of members
dot icon17/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon19/11/2007
Declaration of satisfaction of mortgage/charge
dot icon27/09/2007
Declaration of satisfaction of mortgage/charge
dot icon30/08/2007
Return made up to 21/08/07; full list of members
dot icon30/08/2007
Director's particulars changed
dot icon11/04/2007
Registered office changed on 12/04/07 from: 1 oakwood parade london N14 4HY
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/01/2007
Declaration of satisfaction of mortgage/charge
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/10/2006
Return made up to 21/08/06; full list of members
dot icon16/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
Particulars of mortgage/charge
dot icon27/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 21/08/05; full list of members
dot icon31/08/2005
Registered office changed on 01/09/05 from: st martins house 31/35 clarendon road watford hertfordshire WD17 1JF
dot icon27/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/09/2004
Return made up to 21/08/04; full list of members
dot icon03/02/2004
Particulars of mortgage/charge
dot icon21/09/2003
Return made up to 21/08/03; full list of members
dot icon15/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/03/2003
Particulars of mortgage/charge
dot icon10/02/2003
Particulars of mortgage/charge
dot icon10/02/2003
Particulars of mortgage/charge
dot icon10/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon11/09/2002
Return made up to 21/08/02; full list of members
dot icon14/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/10/2001
Return made up to 21/08/01; full list of members
dot icon27/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/07/2001
Particulars of mortgage/charge
dot icon17/10/2000
Return made up to 21/08/00; full list of members
dot icon07/07/2000
Particulars of mortgage/charge
dot icon20/06/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Particulars of mortgage/charge
dot icon20/01/2000
Particulars of mortgage/charge
dot icon16/09/1999
Return made up to 21/08/99; full list of members
dot icon08/10/1998
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon29/09/1998
Director resigned
dot icon29/09/1998
Secretary resigned;director resigned
dot icon29/09/1998
New director appointed
dot icon29/09/1998
New secretary appointed
dot icon29/09/1998
Registered office changed on 30/09/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon20/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
20/08/1998 - 27/09/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
20/08/1998 - 27/09/1998
16826
Combined Nominees Limited
Nominee Director
20/08/1998 - 27/09/1998
7286
Savin, Paul Charles
Secretary
27/09/1998 - Present
-
Bateman, Stephen Andrew
Director
27/09/1998 - 05/11/2012
12

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 KINSALL PROPERTIES LIMITED

KINSALL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 20/08/1998 with the registered office located at 42 Lytton Road, Barnet, EN5 5BY. 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 KINSALL PROPERTIES LIMITED?

toggle

KINSALL PROPERTIES LIMITED is currently Dissolved. It was registered on 20/08/1998 and dissolved on 20/10/2014.

Where is KINSALL PROPERTIES LIMITED located?

toggle

KINSALL PROPERTIES LIMITED is registered at 42 Lytton Road, Barnet, EN5 5BY.

What does KINSALL PROPERTIES LIMITED do?

toggle

KINSALL PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for KINSALL PROPERTIES LIMITED?

toggle

The latest filing was on 20/10/2014: Final Gazette dissolved via voluntary strike-off.