About

Registered Number: 05245059
Date of Incorporation: 29/09/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: 8 Old Forge Court Colchester Road, Elmstead, Colchester, CO7 7EA,

 

Ketchmark Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The current directors of the company are listed as Chambers, Hazel Janet, Chambers, Keith Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Keith Thomas 29 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Hazel Janet 29 September 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 13 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 02 October 2019
AA01 - Change of accounting reference date 30 September 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 02 October 2018
AD01 - Change of registered office address 02 October 2018
PSC04 - N/A 31 August 2018
CH03 - Change of particulars for secretary 31 August 2018
CH01 - Change of particulars for director 31 August 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 10 November 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 19 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 15 November 2010
AD01 - Change of registered office address 23 December 2009
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 21 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
MEM/ARTS - N/A 29 March 2008
CERTNM - Change of name certificate 13 March 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2006
287 - Change in situation or address of Registered Office 08 May 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 24 October 2005
288a - Notice of appointment of directors or secretaries 30 October 2004
288a - Notice of appointment of directors or secretaries 30 October 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
225 - Change of Accounting Reference Date 27 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.