About

Registered Number: 04388098
Date of Incorporation: 06/03/2002 (22 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O S G Banister & Co Baltic House, 4 & 5 Baltic Street East, London, EC1Y 0UJ

 

Having been setup in 2002, Ken Dixon Brickwork Ltd has its registered office in London. The current directors of Ken Dixon Brickwork Ltd are listed as Dixon, Kenneth Alec, Dixon, Rosalind Anne, King, Diane Yvonne in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Kenneth Alec 20 March 2002 - 1
DIXON, Rosalind Anne 20 March 2002 06 May 2002 1
KING, Diane Yvonne 06 March 2002 20 March 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 February 2020
RESOLUTIONS - N/A 19 February 2020
LIQ02 - N/A 19 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2020
CS01 - N/A 13 March 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 17 June 2017
CS01 - N/A 16 March 2017
CH01 - Change of particulars for director 12 October 2016
CH03 - Change of particulars for secretary 12 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 04 January 2013
SH01 - Return of Allotment of shares 18 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 13 August 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 20 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.