About

Registered Number: 05320056
Date of Incorporation: 23/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: AW ACCOUNTANCY & BOOKKEEPING, Kingfisher House, 21-23 Elmfield Road, Bromley, BR1 1LT

 

Ki Mantra Ltd was setup in 2004, it has a status of "Dissolved". The organisation does not have any directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
SOAS(A) - Striking-off action suspended (Section 652A) 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 August 2016
DS01 - Striking off application by a company 02 August 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 24 March 2015
AD01 - Change of registered office address 23 February 2015
AR01 - Annual Return 19 January 2015
CH01 - Change of particulars for director 19 January 2015
AD01 - Change of registered office address 28 November 2014
AD01 - Change of registered office address 25 September 2014
DISS40 - Notice of striking-off action discontinued 03 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 02 June 2014
AD01 - Change of registered office address 02 June 2014
DISS16(SOAS) - N/A 28 May 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
AD01 - Change of registered office address 17 January 2014
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 09 January 2013
AA01 - Change of accounting reference date 25 September 2012
AD01 - Change of registered office address 25 September 2012
TM01 - Termination of appointment of director 22 March 2012
TM02 - Termination of appointment of secretary 22 March 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 February 2011
MG01 - Particulars of a mortgage or charge 24 November 2010
MG01 - Particulars of a mortgage or charge 23 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH04 - Change of particulars for corporate secretary 05 February 2010
AA - Annual Accounts 04 November 2009
395 - Particulars of a mortgage or charge 01 April 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 29 February 2008
363a - Annual Return 14 January 2008
353 - Register of members 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 January 2008
AA - Annual Accounts 19 November 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 10 January 2006
CERTNM - Change of name certificate 08 July 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
NEWINC - New incorporation documents 23 December 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 November 2010 Outstanding

N/A

Debenture 31 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.