About

Registered Number: OC316842
Date of Incorporation: 21/12/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 4 months ago)
Registered Address: 150 Aldersgate Street, London, EC1A 4AB

 

Established in 2005, Kintech LLP have registered office in London, it's status at Companies House is "Dissolved". There are no directors listed for Kintech LLP. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
LLDS01 - Striking off application by a Limited Liability Partnership 21 August 2018
LLMR04 - N/A 04 April 2018
LLMR04 - N/A 04 April 2018
LLCS01 - N/A 14 December 2017
AA - Annual Accounts 02 November 2017
LLCS01 - N/A 23 December 2016
AA - Annual Accounts 07 November 2016
LLAR01 - Annual Return of a Limited Liability Partnership 16 December 2015
AA - Annual Accounts 13 November 2015
LLAD01 - Change of registered office address of a Limited Liability Partnership 16 September 2015
LLAR01 - Annual Return of a Limited Liability Partnership 09 January 2015
AA - Annual Accounts 29 September 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 August 2014
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 August 2014
LLAR01 - Annual Return of a Limited Liability Partnership 02 January 2014
AA - Annual Accounts 04 November 2013
LLAR01 - Annual Return of a Limited Liability Partnership 24 December 2012
AA - Annual Accounts 02 November 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 14 June 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 17 May 2012
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 22 March 2012
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 23 February 2012
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 23 February 2012
LLMG02 - Statement of satisfaction in full or in part of mortgage or charge in respect of a Limited Liability Partnership 23 February 2012
AA - Annual Accounts 02 February 2012
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 24 January 2012
LLAR01 - Annual Return of a Limited Liability Partnership 21 December 2011
AA - Annual Accounts 23 May 2011
LLAR01 - Annual Return of a Limited Liability Partnership 21 December 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 21 December 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 21 December 2010
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 10 February 2010
LLAR01 - Annual Return of a Limited Liability Partnership 13 January 2010
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 13 January 2010
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 13 January 2010
AA - Annual Accounts 12 January 2010
LLP363 - N/A 24 December 2008
AA - Annual Accounts 02 December 2008
LLP363 - N/A 13 November 2008
287 - Change in situation or address of Registered Office 25 January 2008
363a - Annual Return 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 07 December 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
225 - Change of Accounting Reference Date 22 August 2007
288b - Notice of resignation of directors or secretaries 17 December 2006
288b - Notice of resignation of directors or secretaries 17 December 2006
288a - Notice of appointment of directors or secretaries 17 December 2006
288a - Notice of appointment of directors or secretaries 17 December 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 March 2012 Fully Satisfied

N/A

Debenture 23 January 2012 Fully Satisfied

N/A

Legal charge 02 February 2010 Fully Satisfied

N/A

Legal charge 12 January 2010 Fully Satisfied

N/A

Debenture 12 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.