About

Registered Number: 03164194
Date of Incorporation: 23/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/03/2016 (8 years and 1 month ago)
Registered Address: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

 

Founded in 1996, Kaler Ltd have registered office in Kent, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The business does not have any directors listed in the Companies House registry.

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 02 March 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 02 December 2015
4.68 - Liquidator's statement of receipts and payments 06 October 2015
LIQ MISC - N/A 10 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2015
LIQ MISC OC - N/A 04 June 2015
4.40 - N/A 04 June 2015
4.68 - Liquidator's statement of receipts and payments 02 October 2014
AD01 - Change of registered office address 05 August 2013
RESOLUTIONS - N/A 02 August 2013
RESOLUTIONS - N/A 02 August 2013
4.20 - N/A 02 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2013
TM02 - Termination of appointment of secretary 26 April 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 28 March 2011
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AD01 - Change of registered office address 19 March 2010
AA - Annual Accounts 09 February 2010
AD01 - Change of registered office address 11 November 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 14 January 2008
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 25 May 2007
363s - Annual Return 17 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 01 February 2001
395 - Particulars of a mortgage or charge 15 August 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 31 January 2000
AA - Annual Accounts 28 June 1999
363s - Annual Return 17 March 1999
287 - Change in situation or address of Registered Office 31 March 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 21 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1996
395 - Particulars of a mortgage or charge 11 October 1996
RESOLUTIONS - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
CERTNM - Change of name certificate 15 March 1996
287 - Change in situation or address of Registered Office 14 March 1996
NEWINC - New incorporation documents 23 February 1996

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 15 August 2000 Outstanding

N/A

Fixed and floating charge 08 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.