About

Registered Number: 04510848
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 1 The Pastures, Brewers End Takeley, Bishops Stortford, Hertfordshire, CM22 6TH

 

Established in 2002, Klass Kitchens Ltd has its registered office in Bishops Stortford, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Williams, Audra Michelle, Williams, Timothy Alan, Williams, Nigel Alan for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Nigel Alan 14 August 2002 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Audra Michelle 01 April 2006 - 1
WILLIAMS, Timothy Alan 14 August 2002 01 April 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 11 May 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 28 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 26 May 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 30 May 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 13 July 2007
363a - Annual Return 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 14 June 2005
287 - Change in situation or address of Registered Office 28 January 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 12 November 2003
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
287 - Change in situation or address of Registered Office 09 September 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.