About

Registered Number: 04173218
Date of Incorporation: 06/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2020 (4 years and 2 months ago)
Registered Address: Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Established in 2001, Kitchen Projects Ltd have registered office in Sutton in Surrey, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Ennis, Anthony, Ennis, Sarah are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENNIS, Anthony 06 March 2001 - 1
ENNIS, Sarah 06 March 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2020
LIQ14 - N/A 30 October 2019
LIQ03 - N/A 13 December 2018
RESOLUTIONS - N/A 23 July 2018
LIQ02 - N/A 23 July 2018
AD01 - Change of registered office address 13 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 13 March 2008
AA - Annual Accounts 02 December 2007
287 - Change in situation or address of Registered Office 01 August 2007
287 - Change in situation or address of Registered Office 13 July 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 08 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 21 March 2003
AA - Annual Accounts 18 December 2002
395 - Particulars of a mortgage or charge 13 December 2002
363s - Annual Return 25 April 2002
288a - Notice of appointment of directors or secretaries 08 June 2001
287 - Change in situation or address of Registered Office 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
287 - Change in situation or address of Registered Office 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.