About

Registered Number: 05508213
Date of Incorporation: 14/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 3 months ago)
Registered Address: 204 Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD

 

Based in Middlesex, Sub Kingdom Ltd was setup in 2005, it's status at Companies House is "Dissolved". Aidroos, Abdul Rahman is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIDROOS, Abdul Rahman 14 July 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 08 October 2014
CH01 - Change of particulars for director 29 September 2014
CH01 - Change of particulars for director 29 September 2014
AA01 - Change of accounting reference date 19 September 2014
AAMD - Amended Accounts 07 May 2014
MR04 - N/A 11 February 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 17 July 2013
AAMD - Amended Accounts 15 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 28 August 2010
CH01 - Change of particulars for director 28 August 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 24 August 2009
AAMD - Amended Accounts 15 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 14 August 2006
395 - Particulars of a mortgage or charge 13 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2006
225 - Change of Accounting Reference Date 30 March 2006
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.