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.
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 |
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 |
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 |