About

Registered Number: 06723321
Date of Incorporation: 14/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

 

Based in Woodford Green, Essex, Kerala Development (London) Ltd was established in 2008. We do not know the number of employees at the business. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDHURY, Minnatul 14 October 2008 - 1
RAHIM, Sutheir 25 January 2012 25 January 2012 1
RAHIM, Sutheir 14 October 2008 16 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 17 February 2016
AD01 - Change of registered office address 28 May 2015
RESOLUTIONS - N/A 22 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2015
4.20 - N/A 22 May 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 27 January 2014
AAMD - Amended Accounts 25 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 06 February 2012
TM01 - Termination of appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
CH01 - Change of particulars for director 18 January 2012
TM01 - Termination of appointment of director 16 January 2012
TM02 - Termination of appointment of secretary 16 January 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 19 October 2010
AAMD - Amended Accounts 06 October 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 19 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AD01 - Change of registered office address 29 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
NEWINC - New incorporation documents 14 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.