About

Registered Number: 03851662
Date of Incorporation: 01/10/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: 5-7 Wood Lane, Benenden, Cranbrook, Kent, TN17 4BE,

 

Based in Cranbrook, Kb's Day Nursery Ltd was setup in 1999. This business has 4 directors. We don't currently know the number of employees at Kb's Day Nursery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSALL, Robyn Emily 01 April 2016 - 1
HUSSAIN-DUPRE, Khaled 01 April 2016 - 1
KENNEDY, Suzanne 06 December 1999 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Angelique 06 December 1999 01 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
AA - Annual Accounts 03 July 2017
DS01 - Striking off application by a company 29 June 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 15 June 2016
AD01 - Change of registered office address 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 26 January 2011
AD01 - Change of registered office address 26 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 28 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 19 June 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 31 October 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 18 September 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 24 April 2006
GAZ1 - First notification of strike-off action in London Gazette 14 March 2006
363s - Annual Return 16 February 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 23 August 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 03 November 2001
363s - Annual Return 11 January 2001
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
MEM/ARTS - N/A 15 February 2000
CERTNM - Change of name certificate 03 December 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
287 - Change in situation or address of Registered Office 15 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
NEWINC - New incorporation documents 01 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.