About

Registered Number: 03514391
Date of Incorporation: 20/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: 1 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA

 

Kings Hill (No. 1) Ltd was registered on 20 February 1998, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAGGART, Charlotte 02 January 2015 - 1
WELLINGHOFF, Willem Pieter 05 December 2012 02 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
AR01 - Annual Return 02 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 04 February 2015
AP03 - Appointment of secretary 02 January 2015
TM02 - Termination of appointment of secretary 02 January 2015
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 10 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 21 February 2014
AA - Annual Accounts 24 September 2013
CH01 - Change of particulars for director 12 June 2013
TM01 - Termination of appointment of director 31 May 2013
RESOLUTIONS - N/A 09 April 2013
CC04 - Statement of companies objects 09 April 2013
MEM/ARTS - N/A 09 April 2013
RESOLUTIONS - N/A 28 March 2013
AR01 - Annual Return 20 February 2013
AP03 - Appointment of secretary 14 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
AA - Annual Accounts 31 August 2012
TM01 - Termination of appointment of director 02 August 2012
AP01 - Appointment of director 31 July 2012
AR01 - Annual Return 20 March 2012
AA01 - Change of accounting reference date 10 August 2011
AA - Annual Accounts 02 August 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 25 March 2007
CERTNM - Change of name certificate 15 January 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 29 March 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
363s - Annual Return 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
AA - Annual Accounts 28 January 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 22 March 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 10 March 2003
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
225 - Change of Accounting Reference Date 27 October 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288c - Notice of change of directors or secretaries or in their particulars 08 April 2002
AA - Annual Accounts 12 March 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 11 March 2002
363s - Annual Return 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
RESOLUTIONS - N/A 14 April 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 24 August 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
RESOLUTIONS - N/A 22 March 2000
AA - Annual Accounts 22 March 2000
225 - Change of Accounting Reference Date 21 December 1999
363s - Annual Return 30 March 1999
CERTNM - Change of name certificate 12 March 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
RESOLUTIONS - N/A 23 October 1998
RESOLUTIONS - N/A 23 October 1998
RESOLUTIONS - N/A 23 October 1998
RESOLUTIONS - N/A 23 October 1998
287 - Change in situation or address of Registered Office 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
287 - Change in situation or address of Registered Office 02 March 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
NEWINC - New incorporation documents 20 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.