About

Registered Number: 04302839
Date of Incorporation: 11/10/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (9 years and 7 months ago)
Registered Address: 2 Tower House, Hoddesdon, Hertfordshire, EN11 8UR,

 

Established in 2001, Kx Investment Holdings Ltd are based in Hoddesdon, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 17 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 14 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2013
DS01 - Striking off application by a company 29 August 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 25 November 2010
AD01 - Change of registered office address 25 November 2010
AA - Annual Accounts 18 October 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 26 August 2008
287 - Change in situation or address of Registered Office 05 February 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 08 August 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 23 August 2003
395 - Particulars of a mortgage or charge 13 June 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
288c - Notice of change of directors or secretaries or in their particulars 17 February 2003
RESOLUTIONS - N/A 22 December 2002
RESOLUTIONS - N/A 22 December 2002
123 - Notice of increase in nominal capital 22 December 2002
363s - Annual Return 27 October 2002
287 - Change in situation or address of Registered Office 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
287 - Change in situation or address of Registered Office 12 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.