About

Registered Number: 04812267
Date of Incorporation: 26/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2019 (4 years and 4 months ago)
Registered Address: Bretts Business Recovery Limited, 21 Highfield Road, Dartford, Kent, DA1 2JS

 

Kvt (Sales) Ltd was founded on 26 June 2003 with its registered office in Dartford in Kent, it has a status of "Dissolved". There are 3 directors listed as Sargent, Andrew, Harris, Dallas Joe, Kauffmann, Robert for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Dallas Joe 01 October 2014 31 July 2017 1
KAUFFMANN, Robert 14 September 2007 08 August 2009 1
Secretary Name Appointed Resigned Total Appointments
SARGENT, Andrew 01 June 2004 22 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2019
LIQ13 - N/A 20 September 2019
AD01 - Change of registered office address 08 October 2018
RESOLUTIONS - N/A 04 October 2018
LIQ01 - N/A 04 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 October 2018
CS01 - N/A 30 June 2018
TM01 - Termination of appointment of director 28 March 2018
AA - Annual Accounts 15 December 2017
AA01 - Change of accounting reference date 20 September 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
CH01 - Change of particulars for director 30 June 2017
AP01 - Appointment of director 30 September 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 14 June 2016
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AA - Annual Accounts 02 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 20 July 2013
AR01 - Annual Return 05 July 2013
CERTNM - Change of name certificate 17 June 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
TM02 - Termination of appointment of secretary 10 May 2010
TM01 - Termination of appointment of director 21 December 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
225 - Change of Accounting Reference Date 21 July 2009
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
AA - Annual Accounts 04 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 28 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 28 June 2006
287 - Change in situation or address of Registered Office 20 March 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
CERTNM - Change of name certificate 13 May 2004
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.