About

Registered Number: 06113501
Date of Incorporation: 19/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: Woods Way, Goring By Sea, Worthing, West Sussex, BN12 4QY

 

Applied Kilovolts Group Holdings Ltd was registered on 19 February 2007, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. This company has 8 directors listed as Docherty, Alexei Louise, Faulds, Patricia, Robertson, Gillian Margaret, Akubuiro, Edmond Chidi, Dr, Hinman Iii, Lewis Gibson, Taylor, Wilson, Vitek, Brent, Young, Christopher David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULDS, Patricia 12 April 2012 - 1
AKUBUIRO, Edmond Chidi, Dr 12 April 2012 25 February 2014 1
HINMAN III, Lewis Gibson 15 March 2013 25 February 2014 1
TAYLOR, Wilson 01 August 2007 31 December 2009 1
VITEK, Brent 01 June 2007 12 April 2012 1
YOUNG, Christopher David 25 February 2014 30 October 2015 1
Secretary Name Appointed Resigned Total Appointments
DOCHERTY, Alexei Louise 26 February 2018 - 1
ROBERTSON, Gillian Margaret 25 February 2014 23 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
PSC07 - N/A 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 02 July 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 04 March 2019
PSC02 - N/A 01 March 2019
PSC07 - N/A 08 October 2018
RP04AP01 - N/A 19 September 2018
PSC01 - N/A 14 August 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 08 June 2018
AA - Annual Accounts 07 March 2018
AP03 - Appointment of secretary 26 February 2018
TM02 - Termination of appointment of secretary 23 February 2018
CS01 - N/A 19 February 2018
PSC01 - N/A 19 February 2018
AP01 - Appointment of director 03 November 2017
PSC07 - N/A 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
CS01 - N/A 07 March 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 15 December 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 25 February 2016
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 04 December 2015
TM01 - Termination of appointment of director 01 October 2015
AUD - Auditor's letter of resignation 12 August 2015
AA - Annual Accounts 18 June 2015
AA01 - Change of accounting reference date 17 June 2015
AR01 - Annual Return 01 April 2015
DISS40 - Notice of striking-off action discontinued 07 March 2015
AA - Annual Accounts 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AUD - Auditor's letter of resignation 04 June 2014
AP01 - Appointment of director 14 March 2014
AP01 - Appointment of director 13 March 2014
AP03 - Appointment of secretary 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
TM02 - Termination of appointment of secretary 12 March 2014
AR01 - Annual Return 10 March 2014
RESOLUTIONS - N/A 08 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 December 2013
SH08 - Notice of name or other designation of class of shares 17 December 2013
CC04 - Statement of companies objects 17 December 2013
AA - Annual Accounts 18 November 2013
AA01 - Change of accounting reference date 12 November 2013
AA - Annual Accounts 09 May 2013
AP01 - Appointment of director 19 March 2013
TM01 - Termination of appointment of director 18 March 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 23 May 2012
CH03 - Change of particulars for secretary 23 May 2012
AP01 - Appointment of director 02 May 2012
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
SH01 - Return of Allotment of shares 23 April 2012
SH08 - Notice of name or other designation of class of shares 23 April 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 21 October 2011
RESOLUTIONS - N/A 23 June 2011
SH19 - Statement of capital 23 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 June 2011
CAP-SS - N/A 23 June 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
AA - Annual Accounts 07 January 2010
RESOLUTIONS - N/A 26 June 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
363a - Annual Return 02 March 2009
RESOLUTIONS - N/A 19 November 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
225 - Change of Accounting Reference Date 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2007
SA - Shares agreement 23 November 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 30 October 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
123 - Notice of increase in nominal capital 20 June 2007
RESOLUTIONS - N/A 16 June 2007
395 - Particulars of a mortgage or charge 16 June 2007
287 - Change in situation or address of Registered Office 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
225 - Change of Accounting Reference Date 16 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
RESOLUTIONS - N/A 15 June 2007
RESOLUTIONS - N/A 15 June 2007
RESOLUTIONS - N/A 15 June 2007
CERTNM - Change of name certificate 15 June 2007
SA - Shares agreement 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2007
123 - Notice of increase in nominal capital 15 June 2007
395 - Particulars of a mortgage or charge 14 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
NEWINC - New incorporation documents 19 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2007 Fully Satisfied

N/A

Debenture 01 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.