About

Registered Number: 07679016
Date of Incorporation: 22/06/2011 (12 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 1 month ago)
Registered Address: DMC RECOVERY LIMITED, 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

Based in Cheshire, Kns Catering Ltd was registered on 22 June 2011, it's status in the Companies House registry is set to "Dissolved". Hughes, Steven Alexander, Chhetri, Kedar, Chhetri, Sanimaya Maiya, Chhetri, Sunita, Chhetri, Suraj Bahadur are listed as directors of Kns Catering Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHHETRI, Kedar 22 June 2011 08 October 2012 1
CHHETRI, Sanimaya Maiya 08 November 2011 01 August 2013 1
CHHETRI, Sunita 09 September 2012 01 August 2013 1
CHHETRI, Suraj Bahadur 09 August 2011 13 September 2011 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Steven Alexander 22 June 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 07 January 2015
4.68 - Liquidator's statement of receipts and payments 16 October 2014
F10.2 - N/A 18 October 2013
AD01 - Change of registered office address 10 September 2013
RESOLUTIONS - N/A 09 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2013
4.20 - N/A 09 September 2013
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AA - Annual Accounts 27 March 2013
AA01 - Change of accounting reference date 27 March 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 09 October 2012
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
CH01 - Change of particulars for director 03 September 2012
AR01 - Annual Return 07 August 2012
AP03 - Appointment of secretary 04 January 2012
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
SH01 - Return of Allotment of shares 08 November 2011
TM01 - Termination of appointment of director 13 September 2011
SH01 - Return of Allotment of shares 09 August 2011
AP01 - Appointment of director 09 August 2011
NEWINC - New incorporation documents 22 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.