About

Registered Number: 04390549
Date of Incorporation: 08/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2015 (9 years and 6 months ago)
Registered Address: C/O DELOITTE LLP, 4 Brindley Place, Birmingham, B1 2HZ

 

Having been setup in 2002, Kinmel Bay Developments Ltd has its registered office in Birmingham, it's status is listed as "Dissolved". The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2015
2.24B - N/A 13 August 2015
2.35B - N/A 24 July 2015
2.24B - N/A 25 February 2015
2.24B - N/A 19 August 2014
2.24B - N/A 24 February 2014
2.31B - N/A 22 January 2014
2.24B - N/A 28 August 2013
2.24B - N/A 26 March 2013
2.24B - N/A 23 August 2012
2.24B - N/A 27 February 2012
2.31B - N/A 11 January 2012
2.24B - N/A 05 October 2011
2.24B - N/A 06 April 2011
2.31B - N/A 14 February 2011
2.12B - N/A 11 October 2010
2.24B - N/A 06 October 2010
2.24B - N/A 11 May 2010
2.24B - N/A 11 May 2010
2.31B - N/A 09 March 2010
2.24B - N/A 01 October 2009
2.17B - N/A 16 April 2009
2.16B - N/A 13 April 2009
287 - Change in situation or address of Registered Office 12 March 2009
2.12B - N/A 06 March 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 27 March 2008
395 - Particulars of a mortgage or charge 27 December 2007
AUD - Auditor's letter of resignation 20 August 2007
363a - Annual Return 20 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
AA - Annual Accounts 31 January 2007
395 - Particulars of a mortgage or charge 25 May 2006
363a - Annual Return 22 March 2006
287 - Change in situation or address of Registered Office 22 March 2006
AA - Annual Accounts 21 February 2006
288a - Notice of appointment of directors or secretaries 06 September 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
RESOLUTIONS - N/A 12 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
CERTNM - Change of name certificate 01 June 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 14 March 2003
CERTNM - Change of name certificate 16 January 2003
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2007 Outstanding

N/A

Debenture 22 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.