About

Registered Number: 05183316
Date of Incorporation: 19/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 1 month ago)
Registered Address: Kymin House, 35 Bridge Street, Newport, South Wales, NP20 4BH

 

The Kymin Partnership Ltd was registered on 19 July 2004, it's status is listed as "Dissolved". The company has 2 directors listed as Hall, Robin Stuart, Lewis, Phylis Irene. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, Robin Stuart 04 January 2010 - 1
LEWIS, Phylis Irene 19 July 2004 14 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 23 January 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 08 July 2013
TM01 - Termination of appointment of director 29 November 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 30 November 2011
AA - Annual Accounts 30 November 2011
AA01 - Change of accounting reference date 24 October 2011
AR01 - Annual Return 17 August 2011
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 20 July 2010
AA - Annual Accounts 27 April 2010
AA01 - Change of accounting reference date 26 April 2010
AA - Annual Accounts 20 April 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
AP03 - Appointment of secretary 14 January 2010
363a - Annual Return 17 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 08 August 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 11 August 2005
CERTNM - Change of name certificate 21 December 2004
NEWINC - New incorporation documents 19 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.