About

Registered Number: 05879039
Date of Incorporation: 18/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 5 months ago)
Registered Address: 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB,

 

Established in 2006, Kpm Design & Build Ltd has its registered office in South Woodford in London, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Kpm Design & Build Ltd. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOLFE, Terence 18 July 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 10 July 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 30 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 04 September 2012
DISS40 - Notice of striking-off action discontinued 21 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 28 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
363a - Annual Return 18 August 2008
395 - Particulars of a mortgage or charge 01 November 2007
AA - Annual Accounts 08 September 2007
363a - Annual Return 18 August 2007
MEM/ARTS - N/A 21 May 2007
CERTNM - Change of name certificate 11 May 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2006
287 - Change in situation or address of Registered Office 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.