About

Registered Number: 02660119
Date of Incorporation: 04/11/1991 (33 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (8 years and 2 months ago)
Registered Address: Bevan Braithwaite Building Granta Park, Great Abington, Cambridge, CB21 6AL

 

Established in 1991, Cambridge Kiev Joining Technology Ltd are based in Cambridge, it's status is listed as "Dissolved". This company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLBY, Richard Edwin, Dr N/A 07 July 2003 1
KUCHUK-YATSENKO, Sergei N/A 08 September 2016 1
PATON, Boris N/A 08 September 2016 1
YUSHCHENKO, Konstantin N/A 08 September 2016 1
Secretary Name Appointed Resigned Total Appointments
LEECH, Gillian Astrid 14 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
SOAS(A) - Striking-off action suspended (Section 652A) 14 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 07 November 2016
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 12 November 2010
AD01 - Change of registered office address 11 November 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
AP03 - Appointment of secretary 14 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 19 November 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 11 November 1998
287 - Change in situation or address of Registered Office 09 October 1998
AA - Annual Accounts 10 July 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 12 April 1996
363s - Annual Return 31 October 1995
AA - Annual Accounts 12 May 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 30 April 1993
288 - N/A 05 March 1993
363b - Annual Return 17 December 1992
MEM/ARTS - N/A 10 December 1992
288 - N/A 18 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1992
CERTNM - Change of name certificate 08 April 1992
287 - Change in situation or address of Registered Office 06 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
NEWINC - New incorporation documents 04 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.