About

Registered Number: 05586968
Date of Incorporation: 07/10/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (6 years and 3 months ago)
Registered Address: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

 

Based in Cleckheaton in West Yorkshire, Kan Kan Ltd was registered on 07 October 2005, it has a status of "Dissolved". The current directors of this organisation are listed as Midgley, Beverley Gale, Dixon, Joanne at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDGLEY, Beverley Gale 07 October 2005 - 1
DIXON, Joanne 07 October 2005 28 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2018
LIQ14 - N/A 11 September 2018
LIQ03 - N/A 13 September 2017
RESOLUTIONS - N/A 08 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2016
4.40 - N/A 08 September 2016
4.68 - Liquidator's statement of receipts and payments 22 August 2016
AD01 - Change of registered office address 29 July 2015
4.20 - N/A 21 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2015
MR04 - N/A 24 April 2015
AR01 - Annual Return 22 December 2014
MR01 - N/A 10 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH03 - Change of particulars for secretary 05 December 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 30 July 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AD01 - Change of registered office address 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 16 April 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 31 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2014 Fully Satisfied

N/A

Rent deposit deed 29 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.