About

Registered Number: 04971580
Date of Incorporation: 20/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2019 (4 years and 6 months ago)
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Based in Sutton in Surrey, K & M Impressions Ltd was founded on 20 November 2003, it has a status of "Dissolved". The business has no directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2019
LIQ14 - N/A 17 July 2019
LIQ03 - N/A 16 August 2018
AD01 - Change of registered office address 22 June 2017
RESOLUTIONS - N/A 17 June 2017
LIQ02 - N/A 17 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2017
AD01 - Change of registered office address 04 June 2017
AD01 - Change of registered office address 04 June 2017
CH01 - Change of particulars for director 02 June 2017
CH01 - Change of particulars for director 02 June 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 19 December 2016
AR01 - Annual Return 31 January 2016
CH01 - Change of particulars for director 31 January 2016
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 December 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 28 December 2012
CH01 - Change of particulars for director 29 November 2012
AR01 - Annual Return 28 November 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 12 December 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 14 January 2010
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 21 October 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 07 January 2008
363a - Annual Return 05 January 2007
AA - Annual Accounts 27 July 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
287 - Change in situation or address of Registered Office 20 December 2005
363a - Annual Return 20 December 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 20 December 2004
288c - Notice of change of directors or secretaries or in their particulars 20 December 2004
RESOLUTIONS - N/A 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
123 - Notice of increase in nominal capital 11 March 2004
225 - Change of Accounting Reference Date 21 January 2004
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 27 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.