About

Registered Number: 04617983
Date of Incorporation: 16/12/2002 (21 years and 4 months ago)
Company Status: Liquidation
Registered Address: 8 Riverside Place Ladysmith Road, Enfield, Middlesex, EN1 3AA

 

Kinetic Distribution Ltd was registered on 16 December 2002, it has a status of "Liquidation". We don't know the number of employees at the organisation. Stavrou, Stavros Rogirou, Clcopalus, Michele, Clcopalus, Kriton are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAVROU, Stavros Rogirou 01 October 2003 - 1
CLCOPALUS, Kriton 16 December 2002 30 September 2003 1
Secretary Name Appointed Resigned Total Appointments
CLCOPALUS, Michele 16 December 2002 30 September 2003 1

Filing History

Document Type Date
COCOMP - Order to wind up 21 October 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 03 March 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
363a - Annual Return 10 December 2008
363s - Annual Return 15 October 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 10 May 2007
363a - Annual Return 23 April 2007
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 12 January 2006
363s - Annual Return 08 December 2004
AA - Annual Accounts 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 08 June 2004
363s - Annual Return 31 January 2004
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
225 - Change of Accounting Reference Date 15 October 2003
287 - Change in situation or address of Registered Office 15 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
287 - Change in situation or address of Registered Office 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 16 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.