About

Registered Number: 04698469
Date of Incorporation: 14/03/2003 (22 years ago)
Company Status: Liquidation
Registered Address: 68 Ship Street, Brighton, East Sussex, BN1 1AE

 

Haider Kennedy Legal Services Ltd was registered on 14 March 2003 and has its registered office in Brighton, East Sussex. We don't currently know the number of employees at the company. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIDER, Shuja 15 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TOCH, Joanna Patricia 15 March 2003 26 February 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 January 2018
WU04 - N/A 14 November 2017
COCOMP - Order to wind up 09 November 2017
AA - Annual Accounts 23 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 17 March 2016
TM01 - Termination of appointment of director 21 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 22 October 2012
AP01 - Appointment of director 31 July 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 26 March 2010
CH04 - Change of particulars for corporate secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 30 April 2009
363s - Annual Return 25 November 2008
363s - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 11 January 2008
AA - Annual Accounts 15 September 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 21 April 2004
395 - Particulars of a mortgage or charge 17 September 2003
287 - Change in situation or address of Registered Office 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.