About

Registered Number: 04484370
Date of Incorporation: 12/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2015 (8 years and 5 months ago)
Registered Address: 4 Chase Side, Enfield, Middlesex, EN2 6NF

 

K & P Coachworks Ltd was registered on 12 July 2002 and are based in Middlesex, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKINLEY, Pauline 26 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HARIA, Neel 26 July 2003 28 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2015
L64.07 - Release of Official Receiver 14 August 2015
1.4 - Notice of completion of voluntary arrangement 19 August 2014
COCOMP - Order to wind up 01 August 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 February 2014
AA - Annual Accounts 30 April 2013
1.1 - Report of meeting approving voluntary arrangement 03 January 2013
CH01 - Change of particulars for director 20 December 2012
DISS40 - Notice of striking-off action discontinued 13 November 2012
AR01 - Annual Return 10 November 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
AA - Annual Accounts 29 May 2012
TM02 - Termination of appointment of secretary 13 February 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH04 - Change of particulars for corporate secretary 06 October 2010
MG01 - Particulars of a mortgage or charge 21 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 03 June 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 20 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 28 July 2004
363s - Annual Return 22 October 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
287 - Change in situation or address of Registered Office 26 August 2003
GAZ1 - First notification of strike-off action in London Gazette 10 June 2003
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
NEWINC - New incorporation documents 12 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.