About

Registered Number: 05532809
Date of Incorporation: 10/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH

 

London & Kent Engineering Services Ltd was registered on 10 August 2005, it's status at Companies House is "Dissolved". There are 3 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Roger David 02 December 2005 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BACCON, Lynn Ann 02 December 2005 10 August 2010 1
TEAGUE, Emily 10 August 2010 31 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 17 October 2019
TM01 - Termination of appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 13 June 2018
AA01 - Change of accounting reference date 10 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 30 June 2017
SH01 - Return of Allotment of shares 25 October 2016
RESOLUTIONS - N/A 01 October 2016
CS01 - N/A 28 September 2016
SH01 - Return of Allotment of shares 28 September 2016
AP01 - Appointment of director 28 September 2016
SH08 - Notice of name or other designation of class of shares 23 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 21 August 2014
TM02 - Termination of appointment of secretary 21 August 2014
AA - Annual Accounts 23 June 2014
CERTNM - Change of name certificate 01 October 2013
AR01 - Annual Return 03 September 2013
SH01 - Return of Allotment of shares 20 August 2013
AP01 - Appointment of director 20 August 2013
AA01 - Change of accounting reference date 20 August 2013
AD01 - Change of registered office address 20 August 2013
AD01 - Change of registered office address 11 July 2013
AA - Annual Accounts 07 June 2013
AD01 - Change of registered office address 25 May 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 14 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AP03 - Appointment of secretary 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
CERTNM - Change of name certificate 23 November 2005
287 - Change in situation or address of Registered Office 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
NEWINC - New incorporation documents 10 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.