About

Registered Number: 04295583
Date of Incorporation: 28/09/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 10 months ago)
Registered Address: Hilders Lodge, Ide Hill Road, Bough Beech Edenbridge, Kent, TN8 7PW

 

Established in 2001, Red Kite Surveys Ltd are based in Bough Beech Edenbridge, Kent. Currently we aren't aware of the number of employees at the Red Kite Surveys Ltd. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
QUINNELL, Rosemary 22 October 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 22 April 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 04 October 2010
CERTNM - Change of name certificate 13 September 2010
CONNOT - N/A 29 July 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 09 December 2008
CERTNM - Change of name certificate 06 December 2008
AA - Annual Accounts 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 02 November 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 13 December 2005
287 - Change in situation or address of Registered Office 28 November 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288b - Notice of resignation of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
287 - Change in situation or address of Registered Office 04 November 2001
CERTNM - Change of name certificate 04 October 2001
NEWINC - New incorporation documents 28 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.