About

Registered Number: 02591738
Date of Incorporation: 14/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 2 - 6 Boundary Row, London, SE1 8HP

 

Kinvig Systems Ltd was registered on 14 March 1991 and has its registered office in London, it's status is listed as "Active". The business has 4 directors. We do not know the number of employees at Kinvig Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OKOIGUN, Alfred Irabor 24 November 1992 - 1
BRADFORD, Stephen John 12 May 1995 30 April 1997 1
Secretary Name Appointed Resigned Total Appointments
BROOKES, Michael John 27 January 2003 - 1
OKOIGUN, Julie 13 August 1993 12 May 1995 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 12 August 2019
DISS40 - Notice of striking-off action discontinued 15 June 2019
GAZ1 - First notification of strike-off action in London Gazette 19 March 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 16 March 2018
DISS40 - Notice of striking-off action discontinued 28 February 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 27 June 2017
DISS40 - Notice of striking-off action discontinued 25 April 2017
CS01 - N/A 24 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 25 November 2014
AD01 - Change of registered office address 04 April 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 07 February 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 13 April 2011
DISS40 - Notice of striking-off action discontinued 08 March 2011
AA - Annual Accounts 07 March 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 20 November 2008
AA - Annual Accounts 04 August 2008
287 - Change in situation or address of Registered Office 21 May 2008
363a - Annual Return 02 May 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 27 April 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 26 March 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 14 April 1999
287 - Change in situation or address of Registered Office 05 March 1999
395 - Particulars of a mortgage or charge 06 January 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 16 February 1998
288a - Notice of appointment of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 27 March 1997
395 - Particulars of a mortgage or charge 12 October 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 02 February 1996
395 - Particulars of a mortgage or charge 17 July 1995
288 - N/A 31 May 1995
363s - Annual Return 26 April 1995
395 - Particulars of a mortgage or charge 05 April 1995
RESOLUTIONS - N/A 20 December 1994
RESOLUTIONS - N/A 20 December 1994
RESOLUTIONS - N/A 20 December 1994
AA - Annual Accounts 29 November 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 01 November 1993
363a - Annual Return 01 November 1993
288 - N/A 31 August 1993
287 - Change in situation or address of Registered Office 16 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1992
288 - N/A 30 November 1992
RESOLUTIONS - N/A 28 May 1992
AA - Annual Accounts 28 May 1992
363b - Annual Return 28 May 1992
NEWINC - New incorporation documents 14 March 1991

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 29 December 1998 Outstanding

N/A

Fixed and floating charge 08 October 1996 Fully Satisfied

N/A

Deposit agreement 12 July 1995 Outstanding

N/A

Charge over credit balances 27 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.