About

Registered Number: 05333891
Date of Incorporation: 17/01/2005 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (8 years and 9 months ago)
Registered Address: Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.