About

Registered Number: 04320763
Date of Incorporation: 12/11/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2017 (6 years and 9 months ago)
Registered Address: 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8HP

 

Kmd Investors Ltd was established in 2001, it has a status of "Dissolved". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 19 April 2017
4.68 - Liquidator's statement of receipts and payments 20 June 2016
AA - Annual Accounts 17 September 2015
AD01 - Change of registered office address 19 June 2015
RESOLUTIONS - N/A 02 June 2015
4.70 - N/A 02 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 08 December 2011
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 23 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 10 December 2008
353 - Register of members 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 December 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 11 October 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 13 December 2004
169 - Return by a company purchasing its own shares 30 November 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 18 December 2003
225 - Change of Accounting Reference Date 07 April 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 16 December 2002
225 - Change of Accounting Reference Date 22 November 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
RESOLUTIONS - N/A 23 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 2002
123 - Notice of increase in nominal capital 23 October 2002
287 - Change in situation or address of Registered Office 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
CERTNM - Change of name certificate 11 February 2002
NEWINC - New incorporation documents 12 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.