About

Registered Number: 04300600
Date of Incorporation: 08/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/12/2016 (7 years and 4 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Founded in 2001, Kinetic Systems Ltd has its registered office in Sheffield, it has a status of "Dissolved". This business has no directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 September 2016
4.68 - Liquidator's statement of receipts and payments 22 October 2015
AD01 - Change of registered office address 12 August 2015
LIQ MISC OC - N/A 24 July 2015
4.40 - N/A 24 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2015
LIQ MISC - N/A 06 November 2014
4.40 - N/A 06 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2014
4.68 - Liquidator's statement of receipts and payments 22 October 2014
CH01 - Change of particulars for director 14 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 September 2013
2.24B - N/A 20 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2013
2.34B - N/A 16 August 2013
2.24B - N/A 13 March 2013
2.16B - N/A 02 November 2012
F2.18 - N/A 17 October 2012
2.17B - N/A 12 October 2012
2.12B - N/A 12 October 2012
AD01 - Change of registered office address 28 August 2012
AA - Annual Accounts 16 July 2012
CH03 - Change of particulars for secretary 27 June 2012
CH01 - Change of particulars for director 26 June 2012
CH01 - Change of particulars for director 08 June 2012
CH01 - Change of particulars for director 08 June 2012
AR01 - Annual Return 10 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 November 2011
AA - Annual Accounts 04 October 2011
CH01 - Change of particulars for director 27 September 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 07 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AR01 - Annual Return 10 March 2010
AD01 - Change of registered office address 07 December 2009
AA - Annual Accounts 04 December 2009
287 - Change in situation or address of Registered Office 21 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 09 October 2008
395 - Particulars of a mortgage or charge 06 June 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 05 January 2007
287 - Change in situation or address of Registered Office 10 August 2006
363s - Annual Return 28 December 2005
395 - Particulars of a mortgage or charge 10 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 14 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
363s - Annual Return 12 September 2003
RESOLUTIONS - N/A 14 July 2003
RESOLUTIONS - N/A 14 July 2003
RESOLUTIONS - N/A 14 July 2003
AA - Annual Accounts 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
287 - Change in situation or address of Registered Office 12 February 2003
287 - Change in situation or address of Registered Office 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
225 - Change of Accounting Reference Date 13 November 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
NEWINC - New incorporation documents 08 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 04 June 2008 Outstanding

N/A

Debenture 08 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.