About

Registered Number: 04258562
Date of Incorporation: 25/07/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF

 

Having been setup in 2001, Kansenji No 3 Ltd are based in Essex, it has a status of "Dissolved". There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASWELL, Thomas 25 June 2007 30 June 2011 1
Secretary Name Appointed Resigned Total Appointments
WORDINGHAM, Genevieve Marie 30 June 2011 - 1
CASWELL, Denise Ann 25 July 2001 30 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 10 April 2016
AA - Annual Accounts 17 March 2016
AR01 - Annual Return 28 January 2016
CERTNM - Change of name certificate 11 March 2015
CONNOT - N/A 11 March 2015
MR04 - N/A 14 February 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 10 September 2014
CH01 - Change of particulars for director 10 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 August 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AA01 - Change of accounting reference date 20 October 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 04 August 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AP03 - Appointment of secretary 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AA01 - Change of accounting reference date 14 July 2011
AD01 - Change of registered office address 14 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 27 July 2009
287 - Change in situation or address of Registered Office 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 17 August 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 25 July 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 26 July 2002
NEWINC - New incorporation documents 25 July 2001

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.