About

Registered Number: 03361667
Date of Incorporation: 29/04/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2019 (5 years and 1 month ago)
Registered Address: C/O Bulley Davey 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP

 

Having been setup in 1997, Ksh Developments Ltd have registered office in Peterborough, it has a status of "Dissolved". The current directors of this business are listed as Brown, Deborah Jane, Chadburn, Christopher Mark, Irwin, David William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Deborah Jane 04 January 2016 - 1
CHADBURN, Christopher Mark 15 June 2012 04 January 2016 1
IRWIN, David William 02 July 2002 20 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2019
LIQ13 - N/A 27 November 2018
LIQ03 - N/A 01 November 2018
AD01 - Change of registered office address 16 October 2017
RESOLUTIONS - N/A 11 October 2017
LIQ01 - N/A 11 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2017
CS01 - N/A 04 May 2017
AR01 - Annual Return 03 May 2016
AP03 - Appointment of secretary 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 19 June 2014
AD01 - Change of registered office address 19 June 2014
AA01 - Change of accounting reference date 07 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 30 May 2013
CH03 - Change of particulars for secretary 30 May 2013
AA01 - Change of accounting reference date 20 February 2013
CH03 - Change of particulars for secretary 28 June 2012
AP03 - Appointment of secretary 27 June 2012
TM02 - Termination of appointment of secretary 27 June 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 01 April 2011
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 07 June 2010
AR01 - Annual Return 26 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 09 June 2008
353 - Register of members 09 June 2008
AA - Annual Accounts 28 April 2008
287 - Change in situation or address of Registered Office 21 May 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 03 May 2007
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 08 May 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
363a - Annual Return 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
353 - Register of members 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 04 May 2003
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
363s - Annual Return 24 June 2002
CERTNM - Change of name certificate 24 May 2002
287 - Change in situation or address of Registered Office 10 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2002
AA - Annual Accounts 17 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288c - Notice of change of directors or secretaries or in their particulars 06 June 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 16 June 2000
395 - Particulars of a mortgage or charge 11 April 2000
AA - Annual Accounts 06 April 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 April 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
395 - Particulars of a mortgage or charge 13 August 1999
363s - Annual Return 06 June 1999
RESOLUTIONS - N/A 03 March 1999
AA - Annual Accounts 03 March 1999
225 - Change of Accounting Reference Date 03 March 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
CERTNM - Change of name certificate 24 November 1998
CERTNM - Change of name certificate 22 June 1998
363s - Annual Return 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
287 - Change in situation or address of Registered Office 17 June 1998
287 - Change in situation or address of Registered Office 21 August 1997
NEWINC - New incorporation documents 29 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2000 Fully Satisfied

N/A

Debenture 29 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.