About

Registered Number: 04978658
Date of Incorporation: 27/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 16c Sandown Road, Lake Sandown, Isle Of Wight, PO36 9JP

 

Kls Developments (Iw) Ltd was founded on 27 November 2003 and has its registered office in Isle Of Wight, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. Green, Kelvin David, Green, Samantha Jane, Woodford, Leslie John are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Kelvin David 20 January 2004 - 1
GREEN, Samantha Jane 20 January 2004 - 1
WOODFORD, Leslie John 20 January 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
DISS16(SOAS) - N/A 03 March 2016
GAZ1 - First notification of strike-off action in London Gazette 01 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 23 September 2014
CH03 - Change of particulars for secretary 06 January 2014
CH01 - Change of particulars for director 06 January 2014
CH01 - Change of particulars for director 06 January 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 31 August 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 28 January 2009
395 - Particulars of a mortgage or charge 15 January 2009
AA - Annual Accounts 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 18 December 2006
395 - Particulars of a mortgage or charge 20 July 2006
AA - Annual Accounts 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
395 - Particulars of a mortgage or charge 13 December 2005
363a - Annual Return 23 November 2005
AA - Annual Accounts 03 October 2005
395 - Particulars of a mortgage or charge 23 March 2005
395 - Particulars of a mortgage or charge 10 March 2005
363a - Annual Return 14 December 2004
395 - Particulars of a mortgage or charge 08 September 2004
395 - Particulars of a mortgage or charge 06 March 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288b - Notice of resignation of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
NEWINC - New incorporation documents 27 November 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 12 March 2012 Outstanding

N/A

Mortgage 08 January 2009 Outstanding

N/A

Mortgage 06 July 2006 Outstanding

N/A

Mortgage deed 09 December 2005 Outstanding

N/A

Mortgage 21 March 2005 Outstanding

N/A

Debenture 03 March 2005 Outstanding

N/A

Mortgage 31 August 2004 Outstanding

N/A

Mortgage deed 24 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.