About

Registered Number: 05623762
Date of Incorporation: 15/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 7 months ago)
Registered Address: 10 Carew Way, Watford, WD19 5BG

 

Having been setup in 2005, Kenneth Newsome Property Developments Ltd have registered office in Watford. We don't know the number of employees at Kenneth Newsome Property Developments Ltd. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAY, Katherine 26 November 2012 30 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 01 May 2014
AR01 - Annual Return 05 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
RESOLUTIONS - N/A 06 November 2013
SH19 - Statement of capital 06 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2013
CAP-SS - N/A 06 November 2013
AA - Annual Accounts 15 September 2013
RESOLUTIONS - N/A 11 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 July 2013
SH19 - Statement of capital 11 July 2013
CAP-SS - N/A 11 July 2013
AR01 - Annual Return 10 December 2012
AP03 - Appointment of secretary 26 November 2012
TM02 - Termination of appointment of secretary 26 November 2012
AA - Annual Accounts 24 September 2012
RESOLUTIONS - N/A 12 March 2012
SH19 - Statement of capital 12 March 2012
CAP-SS - N/A 12 March 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 March 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 12 December 2011
AA - Annual Accounts 21 September 2011
TM01 - Termination of appointment of director 24 August 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 25 September 2010
CH03 - Change of particulars for secretary 29 January 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 06 July 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
363a - Annual Return 19 November 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 22 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
363a - Annual Return 10 January 2007
353 - Register of members 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2006
225 - Change of Accounting Reference Date 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
NEWINC - New incorporation documents 15 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.