About

Registered Number: 05285407
Date of Incorporation: 12/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: First Floor Office Westerham Garage, 190 London Road, Westerham, Kent, TN16 2DJ,

 

Having been setup in 2004, Kent Project Homes Ltd are based in Westerham in Kent, it has a status of "Dissolved". There are 2 directors listed for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Stephen Hugh 21 December 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER DAWSON, Jaki 21 December 2004 19 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 18 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 21 November 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 20 November 2018
CH01 - Change of particulars for director 20 November 2018
AA - Annual Accounts 23 August 2018
AD01 - Change of registered office address 19 March 2018
TM02 - Termination of appointment of secretary 19 March 2018
AD01 - Change of registered office address 01 March 2018
CH01 - Change of particulars for director 26 February 2018
PSC04 - N/A 26 February 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 05 August 2015
CH01 - Change of particulars for director 21 May 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 24 November 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
CERTNM - Change of name certificate 10 January 2005
NEWINC - New incorporation documents 12 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.