About

Registered Number: 01077154
Date of Incorporation: 18/10/1972 (51 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2018 (5 years and 7 months ago)
Registered Address: KPMG LLP, 15 Canada Square Canary Wharf, London, E14 5GL

 

Telegraph Properties (Kirkby) Ltd was setup in 1972, it's status at Companies House is "Dissolved". The company has one director listed as Konrad, Janusz in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KONRAD, Janusz N/A 23 February 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2018
LIQ13 - N/A 24 May 2018
LIQ03 - N/A 19 January 2018
LIQ MISC - N/A 07 March 2017
4.68 - Liquidator's statement of receipts and payments 30 January 2017
LIQ MISC OC - N/A 27 October 2016
4.40 - N/A 27 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2016
4.68 - Liquidator's statement of receipts and payments 26 January 2016
CH04 - Change of particulars for corporate secretary 29 December 2015
AD01 - Change of registered office address 12 April 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 06 February 2015
AD01 - Change of registered office address 03 December 2014
RESOLUTIONS - N/A 02 December 2014
4.70 - N/A 02 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2014
AP01 - Appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 03 December 2013
TM02 - Termination of appointment of secretary 15 October 2013
AP04 - Appointment of corporate secretary 15 October 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 21 August 2012
CH01 - Change of particulars for director 24 May 2012
TM01 - Termination of appointment of director 22 March 2012
RESOLUTIONS - N/A 14 March 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 06 September 2011
TM01 - Termination of appointment of director 25 July 2011
AP01 - Appointment of director 04 April 2011
AA - Annual Accounts 26 November 2010
AP01 - Appointment of director 19 November 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 03 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 27 December 2008
RESOLUTIONS - N/A 21 December 2008
363a - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
225 - Change of Accounting Reference Date 16 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
AUD - Auditor's letter of resignation 24 September 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 15 July 2003
RESOLUTIONS - N/A 24 May 2003
RESOLUTIONS - N/A 24 May 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 07 May 2002
287 - Change in situation or address of Registered Office 09 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
363s - Annual Return 11 September 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 07 June 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288c - Notice of change of directors or secretaries or in their particulars 21 April 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 12 June 1998
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
363s - Annual Return 18 September 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 16 May 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 15 September 1994
AA - Annual Accounts 05 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1993
363s - Annual Return 16 September 1993
AA - Annual Accounts 21 April 1993
288 - N/A 05 March 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 25 April 1992
363b - Annual Return 12 September 1991
AA - Annual Accounts 02 June 1991
363 - Annual Return 25 October 1990
AA - Annual Accounts 21 June 1990
363 - Annual Return 31 August 1989
AA - Annual Accounts 27 July 1989
288 - N/A 03 November 1988
363 - Annual Return 28 September 1988
363 - Annual Return 28 September 1988
363 - Annual Return 28 September 1988
363 - Annual Return 28 September 1988
AA - Annual Accounts 10 August 1988
288 - N/A 07 February 1988
AA - Annual Accounts 09 October 1987
287 - Change in situation or address of Registered Office 27 July 1987
363 - Annual Return 04 February 1987
AA - Annual Accounts 07 October 1986
NEWINC - New incorporation documents 18 October 1972

Mortgages & Charges

Description Date Status Charge by
Mortgage 10 March 1979 Fully Satisfied

N/A

Legal mortgage 16 February 1978 Fully Satisfied

N/A

Debenture & charge 09 April 1975 Fully Satisfied

N/A

Legal charge 06 September 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.