About

Registered Number: 06105732
Date of Incorporation: 14/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 123 High Street, Edgware, Middlesex, HA8 7DB

 

Founded in 2007, Kailash Development Ltd has its registered office in Middlesex. Currently we aren't aware of the number of employees at the this organisation. The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 10 April 2015
3.6 - Abstract of receipt and payments in receivership 25 February 2015
AA - Annual Accounts 29 November 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 15 October 2014
DISS40 - Notice of striking-off action discontinued 14 October 2014
AR01 - Annual Return 12 October 2014
TM01 - Termination of appointment of director 12 October 2014
TM02 - Termination of appointment of secretary 12 October 2014
AD01 - Change of registered office address 12 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DISS16(SOAS) - N/A 30 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
DISS16(SOAS) - N/A 14 May 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
3.6 - Abstract of receipt and payments in receivership 07 November 2012
3.6 - Abstract of receipt and payments in receivership 07 November 2012
LQ02 - Notice of ceasing to act as receiver or manager 21 September 2012
LQ02 - Notice of ceasing to act as receiver or manager 21 September 2012
LQ01 - Notice of appointment of receiver or manager 29 June 2011
LQ01 - Notice of appointment of receiver or manager 29 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 03 November 2010
DISS40 - Notice of striking-off action discontinued 29 April 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AA - Annual Accounts 13 November 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
363a - Annual Return 07 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363s - Annual Return 02 July 2008
395 - Particulars of a mortgage or charge 31 May 2007
395 - Particulars of a mortgage or charge 31 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
NEWINC - New incorporation documents 14 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 May 2007 Outstanding

N/A

Legal charge 25 May 2007 Outstanding

N/A

Debenture 02 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.