About

Registered Number: 04397701
Date of Incorporation: 19/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/04/2017 (7 years and 1 month ago)
Registered Address: 36 Hove Park Way, Hove, East Sussex, BN3 6PW

 

Based in East Sussex, 5 Kings Gardens Ltd was setup in 2002. Currently we aren't aware of the number of employees at the this organisation. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 January 2017
DS01 - Striking off application by a company 04 January 2017
CS01 - N/A 03 January 2017
AR01 - Annual Return 14 December 2016
CH01 - Change of particulars for director 23 August 2016
CH01 - Change of particulars for director 22 August 2016
CH03 - Change of particulars for secretary 22 August 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 17 January 2012
AAMD - Amended Accounts 22 September 2011
AA - Annual Accounts 18 April 2011
CH01 - Change of particulars for director 09 February 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 25 March 2010
CH03 - Change of particulars for secretary 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 14 April 2009
363a - Annual Return 04 April 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 11 May 2005
363a - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
AA - Annual Accounts 19 May 2004
363a - Annual Return 18 March 2004
AA - Annual Accounts 17 December 2003
395 - Particulars of a mortgage or charge 29 April 2003
225 - Change of Accounting Reference Date 25 April 2003
363s - Annual Return 01 April 2003
363s - Annual Return 16 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.