About

Registered Number: 06464655
Date of Incorporation: 04/01/2008 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2018 (6 years and 9 months ago)
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

Kent & Sussex Building Supplies Ltd was founded on 04 January 2008, it's status in the Companies House registry is set to "Dissolved". This company has one director listed as Zheleva, Vanya at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ZHELEVA, Vanya 07 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2018
LIQ14 - N/A 20 March 2018
4.68 - Liquidator's statement of receipts and payments 09 March 2018
4.68 - Liquidator's statement of receipts and payments 05 September 2017
4.68 - Liquidator's statement of receipts and payments 02 March 2017
4.68 - Liquidator's statement of receipts and payments 30 August 2016
4.68 - Liquidator's statement of receipts and payments 25 February 2016
4.68 - Liquidator's statement of receipts and payments 24 August 2015
4.68 - Liquidator's statement of receipts and payments 23 February 2015
4.68 - Liquidator's statement of receipts and payments 21 August 2014
4.68 - Liquidator's statement of receipts and payments 19 February 2014
4.68 - Liquidator's statement of receipts and payments 20 August 2013
4.68 - Liquidator's statement of receipts and payments 20 February 2013
4.68 - Liquidator's statement of receipts and payments 23 November 2012
4.68 - Liquidator's statement of receipts and payments 23 November 2012
4.68 - Liquidator's statement of receipts and payments 23 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2012
LIQ MISC OC - N/A 30 March 2012
AD01 - Change of registered office address 30 March 2012
4.68 - Liquidator's statement of receipts and payments 16 February 2011
RESOLUTIONS - N/A 07 April 2010
RESOLUTIONS - N/A 07 April 2010
4.20 - N/A 07 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2010
CERTNM - Change of name certificate 25 March 2010
CONNOT - N/A 25 March 2010
AD01 - Change of registered office address 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
MEM/ARTS - N/A 29 January 2010
RESOLUTIONS - N/A 07 January 2010
363a - Annual Return 08 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
287 - Change in situation or address of Registered Office 31 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
NEWINC - New incorporation documents 04 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.