Founded in 2004, Kimac Developments Ltd are based in Hove in East Sussex, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Cockburn, James Hamilton for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKBURN, James Hamilton | 25 November 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 April 2019 | |
WU15 - N/A | 19 January 2019 | |
AD01 - Change of registered office address | 13 December 2018 | |
AD01 - Change of registered office address | 30 September 2015 | |
LQ02 - Notice of ceasing to act as receiver or manager | 31 May 2012 | |
F10.2 - N/A | 18 October 2011 | |
405(1) - Notice of appointment of Receiver | 30 September 2009 | |
405(1) - Notice of appointment of Receiver | 30 September 2009 | |
287 - Change in situation or address of Registered Office | 23 April 2009 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 23 April 2009 | |
COCOMP - Order to wind up | 23 December 2008 | |
COCOMP - Order to wind up | 21 December 2008 | |
288b - Notice of resignation of directors or secretaries | 14 July 2008 | |
288b - Notice of resignation of directors or secretaries | 14 July 2008 | |
288b - Notice of resignation of directors or secretaries | 14 July 2008 | |
363a - Annual Return | 20 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2007 | |
288b - Notice of resignation of directors or secretaries | 20 December 2007 | |
AA - Annual Accounts | 13 September 2007 | |
363s - Annual Return | 08 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2007 | |
363a - Annual Return | 26 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2007 | |
395 - Particulars of a mortgage or charge | 17 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2006 | |
RESOLUTIONS - N/A | 29 September 2006 | |
RESOLUTIONS - N/A | 29 September 2006 | |
RESOLUTIONS - N/A | 29 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 2006 | |
123 - Notice of increase in nominal capital | 29 September 2006 | |
AA - Annual Accounts | 26 September 2006 | |
288b - Notice of resignation of directors or secretaries | 21 September 2006 | |
288a - Notice of appointment of directors or secretaries | 06 July 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2006 | |
363s - Annual Return | 24 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2005 | |
395 - Particulars of a mortgage or charge | 06 May 2005 | |
RESOLUTIONS - N/A | 30 March 2005 | |
RESOLUTIONS - N/A | 30 March 2005 | |
RESOLUTIONS - N/A | 30 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2005 | |
123 - Notice of increase in nominal capital | 30 March 2005 | |
395 - Particulars of a mortgage or charge | 08 February 2005 | |
NEWINC - New incorporation documents | 25 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 January 2007 | Outstanding |
N/A |
Legal charge | 12 June 2006 | Outstanding |
N/A |
Legal charge | 29 April 2005 | Outstanding |
N/A |
Debenture | 01 February 2005 | Outstanding |
N/A |