About

Registered Number: 04999684
Date of Incorporation: 18/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 1 month ago)
Registered Address: Laburnum Cottage Barlaston Road, Cocknage, Stoke-On-Trent, Staffordshire, ST3 4AL

 

Founded in 2003, Kms Developments Ltd are based in Stoke-On-Trent, Staffordshire, it's status in the Companies House registry is set to "Dissolved". Vasey, Kathleen Elisabeth, Vasey, Michael John are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VASEY, Kathleen Elisabeth 18 December 2003 - 1
VASEY, Michael John 18 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DS01 - Striking off application by a company 05 November 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 14 January 2013
AD01 - Change of registered office address 29 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 07 October 2008
395 - Particulars of a mortgage or charge 04 April 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 12 November 2007
395 - Particulars of a mortgage or charge 13 March 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 11 November 2006
395 - Particulars of a mortgage or charge 11 July 2006
363a - Annual Return 26 January 2006
395 - Particulars of a mortgage or charge 08 December 2005
395 - Particulars of a mortgage or charge 17 November 2005
AA - Annual Accounts 05 September 2005
225 - Change of Accounting Reference Date 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2005
363s - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 17 March 2008 Outstanding

N/A

Mortgage 09 March 2007 Outstanding

N/A

Mortgage 03 July 2006 Outstanding

N/A

Mortgage 02 December 2005 Outstanding

N/A

Debenture 14 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.