About

Registered Number: 04378010
Date of Incorporation: 20/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: 54 Portland Road, Bishop'S Stortford, Hertfordshire, CM23 3SJ

 

Founded in 2002, Kohl Weldon Property Ltd has its registered office in Bishop'S Stortford, Hertfordshire. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 10 April 2016
AA - Annual Accounts 31 March 2016
AA01 - Change of accounting reference date 28 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 04 March 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 16 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
TM01 - Termination of appointment of director 16 November 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 08 March 2010
CH03 - Change of particulars for secretary 07 March 2010
CH01 - Change of particulars for director 07 March 2010
CH01 - Change of particulars for director 07 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 26 January 2007
287 - Change in situation or address of Registered Office 23 March 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 31 January 2005
287 - Change in situation or address of Registered Office 31 August 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 24 November 2003
225 - Change of Accounting Reference Date 03 November 2003
363s - Annual Return 18 April 2003
395 - Particulars of a mortgage or charge 26 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.