About

Registered Number: 06099692
Date of Incorporation: 13/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 8 months ago)
Registered Address: Norhaven Grange Road, Cookham, Maidenhead, SL6 9TH,

 

Based in Maidenhead, Kew Controls Ltd was setup in 2007, it has a status of "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Keith Edward 02 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Maria 02 April 2007 15 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 26 June 2019
AA - Annual Accounts 23 December 2018
AA - Annual Accounts 18 December 2018
CS01 - N/A 18 December 2018
CS01 - N/A 18 December 2018
RT01 - Application for administrative restoration to the register 18 December 2018
GAZ2 - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AD01 - Change of registered office address 01 November 2017
DISS40 - Notice of striking-off action discontinued 03 June 2017
CS01 - N/A 02 June 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 10 September 2015
AA - Annual Accounts 23 June 2015
TM02 - Termination of appointment of secretary 18 June 2015
AR01 - Annual Return 26 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DS02 - Withdrawal of striking off application by a company 06 October 2014
DS01 - Striking off application by a company 26 September 2014
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 31 March 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 19 November 2008
225 - Change of Accounting Reference Date 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
287 - Change in situation or address of Registered Office 11 June 2007
CERTNM - Change of name certificate 15 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
CERTNM - Change of name certificate 25 April 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.