About

Registered Number: 06160735
Date of Incorporation: 14/03/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 8 months ago)
Registered Address: OCL ACCOUNTANCY, 141 Englishcombe Lane Southdown, Bath, BA2 2EL

 

Established in 2007, Kingsley-heath Services Ltd has its registered office in Bath. The companies directors are listed as Kingsley-heath, Michael, Fraser, Stuart.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSLEY-HEATH, Michael 14 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Stuart 01 January 2009 23 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 04 July 2017
CS01 - N/A 14 March 2017
TM02 - Termination of appointment of secretary 20 February 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 24 March 2010
CH04 - Change of particulars for corporate secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
287 - Change in situation or address of Registered Office 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 13 February 2009
287 - Change in situation or address of Registered Office 29 December 2008
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 11 April 2008
MEM/ARTS - N/A 31 July 2007
CERTNM - Change of name certificate 27 July 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.