About

Registered Number: 05220706
Date of Incorporation: 02/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (6 years and 1 month ago)
Registered Address: 12 Barshaw Business Park Leycroft Road, Beaumont Leys, Leicester, Leicestershire, LE4 1ET

 

Kelvin Property Development Ltd was registered on 02 September 2004 and has its registered office in Leicester. There are no directors listed for this business.

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 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 05 December 2018
CS01 - N/A 18 October 2018
AA - Annual Accounts 17 October 2018
PSC01 - N/A 15 October 2018
PSC01 - N/A 15 October 2018
PSC07 - N/A 15 October 2018
MR04 - N/A 07 February 2018
MR04 - N/A 07 February 2018
MR04 - N/A 07 February 2018
MR04 - N/A 07 February 2018
MR04 - N/A 07 February 2018
AA - Annual Accounts 08 December 2017
PSC07 - N/A 02 November 2017
PSC02 - N/A 02 November 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 29 October 2015
AR01 - Annual Return 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH01 - Change of particulars for director 29 September 2014
CH03 - Change of particulars for secretary 29 September 2014
AA - Annual Accounts 04 September 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 September 2013
CH01 - Change of particulars for director 19 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 09 September 2011
AP01 - Appointment of director 16 June 2011
AD01 - Change of registered office address 28 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 21 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 September 2010
AAMD - Amended Accounts 20 July 2010
AA - Annual Accounts 30 January 2010
AP01 - Appointment of director 22 October 2009
TM01 - Termination of appointment of director 13 October 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 31 July 2009
AA - Annual Accounts 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
363a - Annual Return 01 October 2008
395 - Particulars of a mortgage or charge 14 August 2008
287 - Change in situation or address of Registered Office 23 July 2008
287 - Change in situation or address of Registered Office 20 February 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 06 November 2007
395 - Particulars of a mortgage or charge 17 January 2007
363s - Annual Return 24 November 2006
RESOLUTIONS - N/A 29 June 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 10 October 2005
395 - Particulars of a mortgage or charge 08 June 2005
395 - Particulars of a mortgage or charge 11 May 2005
395 - Particulars of a mortgage or charge 20 December 2004
225 - Change of Accounting Reference Date 05 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 24 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 September 2004
287 - Change in situation or address of Registered Office 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
NEWINC - New incorporation documents 02 September 2004

Mortgages & Charges

Description Date Status Charge by
Deed of charge 12 January 2007 Fully Satisfied

N/A

Deed of charge 27 February 2006 Fully Satisfied

N/A

Deed of charge 01 June 2005 Fully Satisfied

N/A

Deed of charge 10 May 2005 Fully Satisfied

N/A

Deed of charge 17 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.