About

Registered Number: 03761107
Date of Incorporation: 28/04/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 6 months ago)
Registered Address: 49 High Street, Burnham-On-Crouch, CM0 8AG,

 

Ksc Secretaries Ltd was registered on 28 April 1999 with its registered office in Burnham-On-Crouch. There are 2 directors listed for this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAPLIN, Glen Ronald 01 September 2012 - 1
PAREKH, Sanjay 01 May 1999 23 August 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 03 July 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 12 May 2017
AD01 - Change of registered office address 11 September 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 21 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 29 April 2013
AP03 - Appointment of secretary 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AA - Annual Accounts 24 September 2012
AD01 - Change of registered office address 14 August 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
363a - Annual Return 17 May 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 24 April 2006
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
CERTNM - Change of name certificate 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
AA - Annual Accounts 10 May 2005
287 - Change in situation or address of Registered Office 04 May 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 30 May 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 22 May 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 19 May 2000
287 - Change in situation or address of Registered Office 22 May 1999
225 - Change of Accounting Reference Date 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.