About

Registered Number: 04581843
Date of Incorporation: 05/11/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 2 months ago)
Registered Address: Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

 

Founded in 2002, Kent on Sunday Ltd are based in Norwich, Norfolk, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. The organisation has 3 directors listed as Anderson, Sophie Louvain, Armstrong, Barry Julian, South, Irene Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Barry Julian 05 November 2002 26 February 2003 1
SOUTH, Irene Ann 05 November 2002 06 November 2004 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Sophie Louvain 26 February 2003 06 November 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 11 January 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 02 September 2015
AP01 - Appointment of director 01 December 2014
AR01 - Annual Return 20 November 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 30 June 2014
TM02 - Termination of appointment of secretary 20 May 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 25 June 2013
SH01 - Return of Allotment of shares 25 February 2013
RESOLUTIONS - N/A 19 February 2013
RESOLUTIONS - N/A 19 February 2013
SH06 - Notice of cancellation of shares 19 February 2013
SH03 - Return of purchase of own shares 19 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 22 August 2012
RESOLUTIONS - N/A 16 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 November 2011
SH19 - Statement of capital 16 November 2011
CAP-SS - N/A 16 November 2011
AR01 - Annual Return 15 November 2011
RESOLUTIONS - N/A 07 November 2011
CC04 - Statement of companies objects 07 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 18 November 2010
CERTNM - Change of name certificate 16 July 2010
CONNOT - N/A 06 July 2010
AA - Annual Accounts 28 June 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
363a - Annual Return 19 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
363a - Annual Return 08 November 2007
225 - Change of Accounting Reference Date 24 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
RESOLUTIONS - N/A 23 February 2007
RESOLUTIONS - N/A 23 February 2007
RESOLUTIONS - N/A 23 February 2007
287 - Change in situation or address of Registered Office 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
AA - Annual Accounts 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2006
363s - Annual Return 17 November 2006
AA - Annual Accounts 01 March 2006
395 - Particulars of a mortgage or charge 07 February 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
363s - Annual Return 16 November 2004
395 - Particulars of a mortgage or charge 13 March 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 10 December 2003
288c - Notice of change of directors or secretaries or in their particulars 16 April 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
287 - Change in situation or address of Registered Office 19 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
NEWINC - New incorporation documents 05 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 30 January 2006 Fully Satisfied

N/A

Debenture 01 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.