About

Registered Number: 04470403
Date of Incorporation: 26/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2014 (9 years and 4 months ago)
Registered Address: Oak House, 173d Victoria Road, Romford, Essex, RM1 2NP,

 

Kingsnorth Plumbing Ltd was founded on 26 June 2002 with its registered office in Romford, it has a status of "Dissolved". We do not know the number of employees at the organisation. The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSNORTH, Christopher 26 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
TIDBURY, Barbara 26 June 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 22 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 05 August 2014
DS01 - Striking off application by a company 22 July 2014
AA - Annual Accounts 24 June 2014
AA - Annual Accounts 19 December 2013
MR04 - N/A 03 December 2013
MR04 - N/A 03 December 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 29 November 2010
AD01 - Change of registered office address 26 November 2010
MG01 - Particulars of a mortgage or charge 29 July 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 14 December 2007
287 - Change in situation or address of Registered Office 07 November 2007
363a - Annual Return 27 September 2007
395 - Particulars of a mortgage or charge 30 August 2007
395 - Particulars of a mortgage or charge 30 August 2007
AA - Annual Accounts 18 December 2006
395 - Particulars of a mortgage or charge 18 November 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 05 May 2005
225 - Change of Accounting Reference Date 07 October 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 03 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 27 July 2010 Outstanding

N/A

Legal charge 23 August 2007 Fully Satisfied

N/A

Legal charge 23 August 2007 Fully Satisfied

N/A

Debenture 14 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.