About

Registered Number: 04574930
Date of Incorporation: 28/10/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: 7 Copperhouse Court, Caldecotte Business Park, Milton Keynes, Bucks, MK7 8NL,

 

Having been setup in 2002, Kingswood Financial Planning Ltd have registered office in Milton Keynes in Bucks, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Debra Anne 05 November 2002 06 November 2003 1
Secretary Name Appointed Resigned Total Appointments
SUTTON, June 05 November 2002 01 November 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 29 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2014
AD01 - Change of registered office address 18 November 2014
TM02 - Termination of appointment of secretary 24 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 27 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 15 November 2012
TM01 - Termination of appointment of director 01 November 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 16 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH03 - Change of particulars for secretary 04 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 30 November 2010
AD01 - Change of registered office address 30 November 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 02 December 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AD01 - Change of registered office address 16 November 2009
AR01 - Annual Return 16 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 14 November 2007
287 - Change in situation or address of Registered Office 02 January 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 31 January 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
363s - Annual Return 31 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2004
363s - Annual Return 19 February 2004
225 - Change of Accounting Reference Date 11 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
395 - Particulars of a mortgage or charge 09 July 2003
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
123 - Notice of increase in nominal capital 13 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.