About

Registered Number: 05142773
Date of Incorporation: 01/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (10 years and 6 months ago)
Registered Address: 1301 Stratford Road, Hall Green, Birmingham, B28 9HH

 

Kercom Ltd was founded on 01 June 2004 with its registered office in Birmingham, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. The companies director is listed as Bereton, Matthew John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERETON, Matthew John 29 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 05 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2013
DS01 - Striking off application by a company 01 October 2013
AA - Annual Accounts 05 August 2013
AA01 - Change of accounting reference date 11 June 2013
AA03 - Notice of resolution removing auditors 11 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 28 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 21 June 2010
CH03 - Change of particulars for secretary 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
363s - Annual Return 24 July 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 17 June 2005
395 - Particulars of a mortgage or charge 16 November 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
225 - Change of Accounting Reference Date 31 August 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
287 - Change in situation or address of Registered Office 09 July 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
NEWINC - New incorporation documents 01 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.