About

Registered Number: 03789381
Date of Incorporation: 14/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (4 years and 11 months ago)
Registered Address: SFP, 9 Ensign House Admirals Way Marsh Wall, London, E14 9XQ

 

Based in London, Kpa Building & Maintenance Specialists Ltd was setup in 1999, it's status at Companies House is "Dissolved". We don't know the number of employees at Kpa Building & Maintenance Specialists Ltd. The company has 5 directors listed as Kimber, Clare, Atkins, David Shaun, Kimber, John Alfred Thomas, Chambers, John Graham, Patterson, Paul Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, David Shaun 29 June 1999 - 1
KIMBER, John Alfred Thomas 29 June 1999 - 1
PATTERSON, Paul Michael 29 June 1999 08 May 2000 1
Secretary Name Appointed Resigned Total Appointments
KIMBER, Clare 01 January 2003 - 1
CHAMBERS, John Graham 29 June 1999 01 January 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
LIQ14 - N/A 23 January 2019
LIQ03 - N/A 21 September 2018
LIQ03 - N/A 07 November 2017
4.68 - Liquidator's statement of receipts and payments 27 October 2016
4.68 - Liquidator's statement of receipts and payments 01 October 2015
4.68 - Liquidator's statement of receipts and payments 10 October 2014
4.68 - Liquidator's statement of receipts and payments 09 October 2013
2.24B - N/A 06 September 2012
2.34B - N/A 31 August 2012
2.24B - N/A 23 April 2012
F2.18 - N/A 14 November 2011
2.17B - N/A 27 October 2011
AD01 - Change of registered office address 06 October 2011
2.12B - N/A 06 October 2011
CH01 - Change of particulars for director 01 September 2011
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 05 August 2011
AA - Annual Accounts 05 April 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 11 August 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
225 - Change of Accounting Reference Date 06 June 2007
395 - Particulars of a mortgage or charge 05 December 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 26 August 2005
AA - Annual Accounts 23 February 2005
287 - Change in situation or address of Registered Office 20 October 2004
363s - Annual Return 13 July 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 08 April 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 05 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 07 March 2001
225 - Change of Accounting Reference Date 23 November 2000
363s - Annual Return 06 July 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
395 - Particulars of a mortgage or charge 17 May 2000
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
287 - Change in situation or address of Registered Office 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
NEWINC - New incorporation documents 14 June 1999

Mortgages & Charges

Description Date Status Charge by
Deposit trust deed 18 February 2011 Outstanding

N/A

All assets debenture 29 November 2006 Outstanding

N/A

Mortgage debenture 11 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.