About

Registered Number: 04371512
Date of Incorporation: 11/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2017 (6 years and 9 months ago)
Registered Address: 71 Bellegrove Road, Welling, Kent, DA16 3PG

 

Based in Kent, Kinsmoore Ltd was established in 2002, it has a status of "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Peter 11 February 2002 11 August 2005 1
Secretary Name Appointed Resigned Total Appointments
KINSEY, Derek 11 February 2002 11 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2017
L64.07 - Release of Official Receiver 26 April 2017
COCOMP - Order to wind up 07 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 03 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 15 February 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 02 January 2010
AR01 - Annual Return 30 December 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 08 May 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 12 April 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
363a - Annual Return 20 April 2005
AA - Annual Accounts 27 January 2005
AA - Annual Accounts 14 April 2004
363a - Annual Return 18 March 2004
288c - Notice of change of directors or secretaries or in their particulars 18 March 2004
287 - Change in situation or address of Registered Office 25 February 2004
225 - Change of Accounting Reference Date 11 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
363s - Annual Return 08 March 2003
395 - Particulars of a mortgage or charge 28 February 2003
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
287 - Change in situation or address of Registered Office 31 May 2002
287 - Change in situation or address of Registered Office 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
NEWINC - New incorporation documents 11 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.