About

Registered Number: 03723134
Date of Incorporation: 01/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: 1 Union Street, Fareham, Hampshire, PO16 7XX

 

Kards & Kapers Ltd was setup in 1999, it's status is listed as "Dissolved". The companies directors are Blackman, Julian Brian, Rees, Sandra Patricia. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMAN, Julian Brian 26 April 2006 - 1
REES, Sandra Patricia 26 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 16 March 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH01 - Change of particulars for director 08 March 2016
CH03 - Change of particulars for secretary 08 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 16 November 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 06 March 2007
AA - Annual Accounts 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 09 March 2000
288b - Notice of resignation of directors or secretaries 02 March 1999
NEWINC - New incorporation documents 01 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.