About

Registered Number: 04287684
Date of Incorporation: 14/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 6 months ago)
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Established in 2001, Kingsburn Building Services Ltd have registered office in Hailsham, East Sussex, it has a status of "Dissolved". The companies directors are listed as Gage, Kathryn Margaret, Kelly, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Paul 10 November 2001 01 August 2003 1
Secretary Name Appointed Resigned Total Appointments
GAGE, Kathryn Margaret 14 September 2001 10 November 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 06 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 October 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 04 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 14 October 2011
AD01 - Change of registered office address 01 March 2011
AR01 - Annual Return 24 September 2010
AD01 - Change of registered office address 24 September 2010
TM01 - Termination of appointment of director 24 September 2010
AP01 - Appointment of director 24 September 2010
TM01 - Termination of appointment of director 24 September 2010
TM02 - Termination of appointment of secretary 24 September 2010
AA - Annual Accounts 26 July 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
287 - Change in situation or address of Registered Office 03 October 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 19 September 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 15 August 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 14 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
225 - Change of Accounting Reference Date 29 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
287 - Change in situation or address of Registered Office 19 November 2001
287 - Change in situation or address of Registered Office 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
NEWINC - New incorporation documents 14 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.