About

Registered Number: 03885805
Date of Incorporation: 30/11/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2015 (8 years and 4 months ago)
Registered Address: 25 Moorgate, London, EC2R 6AY

 

Established in 1999, Lord Kytcheners Ltd has its registered office in London. We don't know the number of employees at the company. There are 5 directors listed as Field, Lorraine, Sheehan, Nicholas James, Cotterell, Diane Margaret, Richards, Katherine Louise, Richards, Lynden Wayne for the organisation in the Companies House registry. The business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Lorraine 28 August 2009 - 1
SHEEHAN, Nicholas James 28 August 2009 - 1
RICHARDS, Katherine Louise 30 November 1999 28 August 2009 1
RICHARDS, Lynden Wayne 11 January 2005 28 August 2009 1
Secretary Name Appointed Resigned Total Appointments
COTTERELL, Diane Margaret 30 November 1999 11 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2015
4.43 - Notice of final meeting of creditors 25 September 2015
LIQ MISC - N/A 19 June 2015
LIQ MISC - N/A 01 May 2014
LIQ MISC - N/A 01 May 2014
COCOMP - Order to wind up 04 April 2014
LIQ MISC - N/A 04 April 2014
LIQ MISC - N/A 02 January 2014
AD01 - Change of registered office address 08 June 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 23 September 2010
AD01 - Change of registered office address 08 September 2010
COCOMP - Order to wind up 24 June 2010
COCOMP - Order to wind up 18 June 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 16 November 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
RESOLUTIONS - N/A 16 November 2006
123 - Notice of increase in nominal capital 16 November 2006
RESOLUTIONS - N/A 24 October 2006
RESOLUTIONS - N/A 12 October 2006
RESOLUTIONS - N/A 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2006
AA - Annual Accounts 30 August 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 07 November 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 22 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 06 October 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 19 December 2001
RESOLUTIONS - N/A 21 March 2001
RESOLUTIONS - N/A 21 March 2001
RESOLUTIONS - N/A 21 March 2001
AA - Annual Accounts 19 March 2001
287 - Change in situation or address of Registered Office 14 March 2001
225 - Change of Accounting Reference Date 14 March 2001
287 - Change in situation or address of Registered Office 28 December 2000
363s - Annual Return 19 December 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
NEWINC - New incorporation documents 30 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.