Kdt Properties Ltd was founded on 17 January 2005 and has its registered office in Truro, it has a status of "Dissolved". We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARNE, Terry Leighton | 17 January 2005 | - | 1 |
WHITFIELD, Frederick Donald | 17 January 2005 | - | 1 |
WILLMOTT, Keith | 17 January 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLMOTT, Barbara Mary | 17 January 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 July 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 April 2016 | |
DS01 - Striking off application by a company | 19 April 2016 | |
AR01 - Annual Return | 11 February 2016 | |
MR04 - N/A | 23 January 2016 | |
MR04 - N/A | 23 January 2016 | |
AA - Annual Accounts | 01 July 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AA - Annual Accounts | 20 August 2014 | |
AR01 - Annual Return | 28 January 2014 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 29 November 2011 | |
MG01 - Particulars of a mortgage or charge | 03 February 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 12 May 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 15 July 2009 | |
287 - Change in situation or address of Registered Office | 21 April 2009 | |
363a - Annual Return | 02 April 2009 | |
395 - Particulars of a mortgage or charge | 31 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2009 | |
AA - Annual Accounts | 16 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2008 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 21 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2006 | |
363a - Annual Return | 15 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2006 | |
395 - Particulars of a mortgage or charge | 30 November 2005 | |
395 - Particulars of a mortgage or charge | 19 October 2005 | |
288a - Notice of appointment of directors or secretaries | 11 March 2005 | |
288a - Notice of appointment of directors or secretaries | 11 March 2005 | |
288a - Notice of appointment of directors or secretaries | 11 March 2005 | |
288a - Notice of appointment of directors or secretaries | 11 March 2005 | |
288b - Notice of resignation of directors or secretaries | 24 January 2005 | |
288b - Notice of resignation of directors or secretaries | 24 January 2005 | |
NEWINC - New incorporation documents | 17 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 January 2011 | Fully Satisfied |
N/A |
Legal charge | 17 March 2009 | Fully Satisfied |
N/A |
Legal mortgage | 25 November 2005 | Fully Satisfied |
N/A |
Debenture | 14 October 2005 | Fully Satisfied |
N/A |