About

Registered Number: 04112067
Date of Incorporation: 22/11/2000 (23 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 8 months ago)
Registered Address: Swaythorpe House, West End Kilham, Driffield, North Humberside, YO25 4RR

 

Kilo 75 Ltd was registered on 22 November 2000, it's status in the Companies House registry is set to "Dissolved". The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEWARD, Geoffrey Alan 22 November 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 16 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 01 December 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 17 October 2013
AA01 - Change of accounting reference date 28 June 2013
AR01 - Annual Return 17 December 2012
TM01 - Termination of appointment of director 20 September 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 24 July 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 05 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 17 December 2003
288c - Notice of change of directors or secretaries or in their particulars 05 September 2003
AA - Annual Accounts 16 May 2003
395 - Particulars of a mortgage or charge 13 May 2003
363s - Annual Return 18 December 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 02 January 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
287 - Change in situation or address of Registered Office 08 January 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
287 - Change in situation or address of Registered Office 27 November 2000
NEWINC - New incorporation documents 22 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.