About

Registered Number: 06016559
Date of Incorporation: 01/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2014 (9 years and 8 months ago)
Registered Address: 89 Manor Road North, Southampton, SO19 2DT

 

Kingfisher Embroidery Ltd was registered on 01 December 2006 with its registered office in Southampton, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Kingfisher Embroidery Ltd. This organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Martyn 01 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Sheila Lucy 01 December 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 June 2014
DS01 - Striking off application by a company 10 June 2014
AR01 - Annual Return 28 December 2013
CH01 - Change of particulars for director 28 December 2013
CH03 - Change of particulars for secretary 28 December 2013
AD01 - Change of registered office address 28 December 2013
AA - Annual Accounts 22 December 2013
CERTNM - Change of name certificate 31 December 2012
AR01 - Annual Return 28 December 2012
RESOLUTIONS - N/A 14 December 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 07 December 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 20 December 2010
CERTNM - Change of name certificate 01 February 2010
CONNOT - N/A 01 February 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 26 January 2010
AD01 - Change of registered office address 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 09 January 2008
225 - Change of Accounting Reference Date 27 November 2007
287 - Change in situation or address of Registered Office 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
NEWINC - New incorporation documents 01 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.