About

Registered Number: 02181749
Date of Incorporation: 21/10/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: 82a Bedford Place, Southampton, Hampshire, SO15 2BX

 

Founded in 1987, Kamet Properties Ltd have registered office in Hampshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. Pauter, Steven Mark, Mcnally, Michael are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNALLY, Michael N/A 12 November 1991 1
Secretary Name Appointed Resigned Total Appointments
PAUTER, Steven Mark N/A 12 November 1991 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 23 July 2018
AA - Annual Accounts 31 May 2018
AA01 - Change of accounting reference date 18 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 August 2015
CH01 - Change of particulars for director 20 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 27 September 2002
395 - Particulars of a mortgage or charge 18 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 10 August 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 01 October 1997
RESOLUTIONS - N/A 22 January 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 12 September 1996
395 - Particulars of a mortgage or charge 04 June 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 30 August 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 12 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1994
395 - Particulars of a mortgage or charge 17 December 1993
AA - Annual Accounts 09 November 1993
363s - Annual Return 02 August 1993
AA - Annual Accounts 25 November 1992
AA - Annual Accounts 08 November 1992
363s - Annual Return 29 September 1992
395 - Particulars of a mortgage or charge 29 August 1992
287 - Change in situation or address of Registered Office 13 August 1992
AA - Annual Accounts 09 June 1992
287 - Change in situation or address of Registered Office 15 November 1991
288 - N/A 15 November 1991
288 - N/A 15 November 1991
288 - N/A 15 November 1991
363b - Annual Return 15 November 1991
363 - Annual Return 22 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1989
AA - Annual Accounts 21 July 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 01 July 1988
PUC 5 - N/A 08 March 1988
PUC 2 - N/A 24 February 1988
RESOLUTIONS - N/A 29 January 1988
288 - N/A 29 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1987
287 - Change in situation or address of Registered Office 25 November 1987
288 - N/A 25 November 1987
RESOLUTIONS - N/A 24 November 1987
NEWINC - New incorporation documents 21 October 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 May 2002 Outstanding

N/A

Legal charge 31 May 1996 Outstanding

N/A

Legal charge 03 December 1993 Outstanding

N/A

Mortgage 28 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.