About

Registered Number: 03522705
Date of Incorporation: 06/03/1998 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (10 years and 5 months ago)
Registered Address: C/0 Kroll, 10 Fleet Place, London, EC4M 7RB

 

Kpnqwest Services Uk Ltd was founded on 06 March 1998 and has its registered office in London, it has a status of "Dissolved". The organisation has 4 directors listed as Korsen, Johannes Robert, Milroy, David James, Roozen, Franciscus Antonius, Suyk, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KORSEN, Johannes Robert 18 December 1998 14 March 2001 1
MILROY, David James 18 December 1998 31 March 1999 1
ROOZEN, Franciscus Antonius 01 April 1999 05 October 1999 1
SUYK, Peter 14 March 2001 01 January 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
RM02 - N/A 19 November 2013
RM02 - N/A 19 November 2013
3.6 - Abstract of receipt and payments in receivership 19 November 2013
3.6 - Abstract of receipt and payments in receivership 01 July 2013
3.6 - Abstract of receipt and payments in receivership 15 June 2012
3.6 - Abstract of receipt and payments in receivership 20 July 2011
3.6 - Abstract of receipt and payments in receivership 22 June 2010
3.6 - Abstract of receipt and payments in receivership 25 June 2009
3.6 - Abstract of receipt and payments in receivership 07 August 2008
3.6 - Abstract of receipt and payments in receivership 20 June 2007
3.6 - Abstract of receipt and payments in receivership 16 June 2006
3.6 - Abstract of receipt and payments in receivership 20 June 2005
3.6 - Abstract of receipt and payments in receivership 17 June 2004
3.6 - Abstract of receipt and payments in receivership 09 July 2003
287 - Change in situation or address of Registered Office 06 December 2002
3.10 - N/A 20 August 2002
287 - Change in situation or address of Registered Office 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
405(1) - Notice of appointment of Receiver 13 June 2002
363s - Annual Return 29 March 2002
RESOLUTIONS - N/A 26 March 2002
MEM/ARTS - N/A 26 March 2002
395 - Particulars of a mortgage or charge 25 March 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2001
363s - Annual Return 04 April 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
AA - Annual Accounts 15 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2000
287 - Change in situation or address of Registered Office 05 October 2000
363s - Annual Return 21 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
AA - Annual Accounts 03 November 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
353 - Register of members 12 July 1999
287 - Change in situation or address of Registered Office 04 July 1999
CERTNM - Change of name certificate 23 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288c - Notice of change of directors or secretaries or in their particulars 15 March 1999
363a - Annual Return 09 March 1999
225 - Change of Accounting Reference Date 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
RESOLUTIONS - N/A 05 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
CERTNM - Change of name certificate 31 December 1998
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.