About

Registered Number: 04469904
Date of Incorporation: 26/06/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (5 years and 9 months ago)
Registered Address: 31a Charnham Street, Hungerford, Berkshire, RG17 0EJ

 

Having been setup in 2002, Kaskela Land Ltd has its registered office in Hungerford, Berkshire, it's status at Companies House is "Dissolved". There are no directors listed for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 April 2019
DS01 - Striking off application by a company 01 April 2019
AA - Annual Accounts 25 March 2019
PSC07 - N/A 07 March 2019
PSC04 - N/A 07 March 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 26 March 2018
CH01 - Change of particulars for director 24 July 2017
CH01 - Change of particulars for director 24 July 2017
CS01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 27 June 2011
AD01 - Change of registered office address 24 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 26 June 2007
395 - Particulars of a mortgage or charge 03 October 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 01 August 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 29 April 2005
3.6 - Abstract of receipt and payments in receivership 08 February 2005
405(2) - Notice of ceasing to act of Receiver 08 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2004
395 - Particulars of a mortgage or charge 19 November 2004
405(1) - Notice of appointment of Receiver 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
287 - Change in situation or address of Registered Office 10 August 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 24 November 2003
395 - Particulars of a mortgage or charge 05 October 2002
395 - Particulars of a mortgage or charge 04 October 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
287 - Change in situation or address of Registered Office 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 November 2004 Outstanding

N/A

Debenture 18 September 2002 Fully Satisfied

N/A

Legal charge 18 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.