About

Registered Number: 00807520
Date of Incorporation: 02/06/1964 (59 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 2 months ago)
Registered Address: Lower Ground Floor, One, George Yard, London, EC3V 9DF,

 

Based in London, K. Properties (Oldswinford) Ltd was established in 1964, it has a status of "Dissolved". We do not know the number of employees at this company. The business has one director listed as Kenchington, Janice Suzanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENCHINGTON, Janice Suzanne 27 July 1995 10 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 14 November 2018
CS01 - N/A 04 June 2018
TM01 - Termination of appointment of director 24 April 2018
AP01 - Appointment of director 24 April 2018
AP01 - Appointment of director 18 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
PSC07 - N/A 10 April 2018
PSC07 - N/A 10 April 2018
AD01 - Change of registered office address 10 April 2018
PSC02 - N/A 10 April 2018
MR04 - N/A 14 February 2018
PSC01 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 08 June 2017
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 27 June 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
CH03 - Change of particulars for secretary 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 19 June 2008
353 - Register of members 19 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2008
287 - Change in situation or address of Registered Office 19 June 2008
AA - Annual Accounts 14 July 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 26 June 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 06 July 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 26 August 1997
363s - Annual Return 08 June 1997
363s - Annual Return 28 June 1996
AA - Annual Accounts 12 June 1996
RESOLUTIONS - N/A 01 May 1996
MISC - Miscellaneous document 27 April 1996
AA - Annual Accounts 18 October 1995
288 - N/A 11 September 1995
288 - N/A 26 July 1995
288 - N/A 26 July 1995
363s - Annual Return 30 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 July 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 20 July 1992
363s - Annual Return 20 July 1992
AA - Annual Accounts 01 July 1991
363a - Annual Return 01 July 1991
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
AA - Annual Accounts 17 July 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
AA - Annual Accounts 23 July 1986
363 - Annual Return 28 June 1986
NEWINC - New incorporation documents 02 June 1964

Mortgages & Charges

Description Date Status Charge by
Memo of deposit 17 June 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.