About

Registered Number: 00154254
Date of Incorporation: 09/04/1919 (105 years and 1 month ago)
Company Status: Liquidation
Registered Address: Global House Station Place, Fox Lane North, Chertsey, Surrey, KT16 9HW

 

Kone Lifts Ltd was registered on 09 April 1919 and has its registered office in Surrey, it's status is listed as "Liquidation". We don't currently know the number of employees at Kone Lifts Ltd. This company has 6 directors listed as Chauvarie, Jean-pierre, Hodges, James Robert Law, Horelli, Johan Arvid, Hoving, Jan Willem, Taylor, Kevin Paul, Vartiainen, Ilkka Sakari.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUVARIE, Jean-Pierre 13 September 1996 05 November 2001 1
HODGES, James Robert Law 01 January 1996 05 January 2000 1
HORELLI, Johan Arvid N/A 14 October 1994 1
HOVING, Jan Willem 31 August 1995 13 September 1996 1
TAYLOR, Kevin Paul N/A 05 January 2000 1
VARTIAINEN, Ilkka Sakari N/A 31 August 1995 1

Filing History

Document Type Date
AC92 - N/A 17 January 2014
GAZ2 - Second notification of strike-off action in London Gazette 25 May 2010
4.71 - Return of final meeting in members' voluntary winding-up 25 February 2010
RESOLUTIONS - N/A 24 March 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2009
4.70 - N/A 24 March 2009
363a - Annual Return 16 October 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 18 September 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 16 June 2003
AUD - Auditor's letter of resignation 07 March 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 09 October 2002
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
363s - Annual Return 02 November 2001
AA - Annual Accounts 27 July 2001
288c - Notice of change of directors or secretaries or in their particulars 18 April 2001
287 - Change in situation or address of Registered Office 21 February 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 07 July 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
363s - Annual Return 27 October 1999
288c - Notice of change of directors or secretaries or in their particulars 27 July 1999
AA - Annual Accounts 05 July 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
363s - Annual Return 22 October 1998
AUD - Auditor's letter of resignation 04 August 1998
AA - Annual Accounts 02 July 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 27 June 1997
288a - Notice of appointment of directors or secretaries 02 December 1996
288c - Notice of change of directors or secretaries or in their particulars 05 November 1996
363s - Annual Return 27 October 1996
288 - N/A 24 September 1996
288 - N/A 23 September 1996
AA - Annual Accounts 09 September 1996
288 - N/A 06 March 1996
288 - N/A 10 January 1996
363s - Annual Return 26 October 1995
288 - N/A 12 September 1995
288 - N/A 12 September 1995
AA - Annual Accounts 17 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 December 1994
363b - Annual Return 26 October 1994
288 - N/A 07 February 1994
363s - Annual Return 02 November 1993
AA - Annual Accounts 20 September 1993
AA - Annual Accounts 01 February 1993
363b - Annual Return 18 November 1992
288 - N/A 17 November 1992
288 - N/A 23 June 1992
AA - Annual Accounts 01 November 1991
288 - N/A 01 November 1991
363a - Annual Return 01 November 1991
AA - Annual Accounts 08 November 1990
288 - N/A 08 November 1990
363a - Annual Return 08 November 1990
AA - Annual Accounts 03 January 1990
363 - Annual Return 03 January 1990
288 - N/A 02 December 1988
AA - Annual Accounts 29 November 1988
363 - Annual Return 29 November 1988
288 - N/A 25 August 1988
288 - N/A 04 March 1988
288 - N/A 08 February 1988
288 - N/A 08 February 1988
AA - Annual Accounts 15 October 1987
363 - Annual Return 15 October 1987
MEM/ARTS - N/A 15 July 1987
MEM/ARTS - N/A 02 July 1987
CERTNM - Change of name certificate 29 May 1987
AA - Annual Accounts 09 August 1986
363 - Annual Return 09 August 1986
CERTNM - Change of name certificate 05 May 1982
MISC - Miscellaneous document 09 April 1919

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.