About

Registered Number: 05415371
Date of Incorporation: 06/04/2005 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (10 years and 1 month ago)
Registered Address: 2nd Floor Parkgates Bury New Road, Prestwich, Manchester, M25 0TL

 

Based in Manchester, Kings Court Properties 1 Ltd was setup in 2005, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. There is only one director listed for Kings Court Properties 1 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEBRECHT, Chaim Shimen 20 March 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
AR01 - Annual Return 08 May 2014
CH02 - Change of particulars for corporate director 08 May 2014
CH02 - Change of particulars for corporate director 08 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AD01 - Change of registered office address 14 November 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 08 May 2012
TM02 - Termination of appointment of secretary 18 April 2012
AP03 - Appointment of secretary 18 April 2012
AA - Annual Accounts 15 November 2011
TM01 - Termination of appointment of director 13 May 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 14 April 2010
CH02 - Change of particulars for corporate director 14 April 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 07 May 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 03 February 2007
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
363s - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
395 - Particulars of a mortgage or charge 01 July 2005
395 - Particulars of a mortgage or charge 01 July 2005
225 - Change of Accounting Reference Date 12 May 2005
287 - Change in situation or address of Registered Office 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 June 2005 Outstanding

N/A

Debenture 21 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.