About

Registered Number: 03638139
Date of Incorporation: 25/09/1998 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (6 years and 4 months ago)
Registered Address: 5/7 Berry Road, Newquay, Cornwall, TR7 1AD

 

Kernow Properties Ltd was registered on 25 September 1998 and has its registered office in Cornwall, it's status is listed as "Dissolved". The current directors of the company are listed as Masters, Martyn Phillip, Masters, Teresa Marie in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASTERS, Martyn Phillip 25 September 1998 - 1
MASTERS, Teresa Marie 25 September 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 05 September 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 25 July 2017
MR04 - N/A 21 July 2017
MR04 - N/A 21 July 2017
CS01 - N/A 28 September 2016
MR04 - N/A 19 August 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 08 September 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 01 October 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 11 September 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 29 September 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 30 September 2010
DISS40 - Notice of striking-off action discontinued 26 January 2010
AA - Annual Accounts 25 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 29 October 2008
287 - Change in situation or address of Registered Office 29 October 2008
353 - Register of members 29 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 24 October 2007
363s - Annual Return 22 December 2006
395 - Particulars of a mortgage or charge 22 November 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 17 January 2006
CERTNM - Change of name certificate 20 December 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 04 November 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 06 October 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 27 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
AA - Annual Accounts 26 July 2000
395 - Particulars of a mortgage or charge 21 July 2000
395 - Particulars of a mortgage or charge 21 July 2000
363s - Annual Return 22 November 1999
287 - Change in situation or address of Registered Office 23 September 1999
225 - Change of Accounting Reference Date 23 September 1999
288b - Notice of resignation of directors or secretaries 30 September 1998
NEWINC - New incorporation documents 25 September 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 10 November 2006 Fully Satisfied

N/A

Legal mortgage 30 June 2000 Fully Satisfied

N/A

Mortgage debenture 30 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.