INDEPENDENT REGIONALS KT LIMITED

INDEPENDENT REGIONALS KT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINDEPENDENT REGIONALS KT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03378889
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INDEPENDENT REGIONALS KT LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is INDEPENDENT REGIONALS KT LIMITED located?

    Registered Office Address
    39 Welbeck Street
    W1G 8DR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INDEPENDENT REGIONALS KT LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENTISH TIMES NEWSPAPERS LIMITEDJun 26, 1997Jun 26, 1997
    TIPDEMO LIMITEDMay 30, 1997May 30, 1997

    What are the latest accounts for INDEPENDENT REGIONALS KT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 26, 2014

    What is the status of the latest annual return for INDEPENDENT REGIONALS KT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INDEPENDENT REGIONALS KT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on Aug 10, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 26, 2014

    1 pagesAA

    Annual return made up to May 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 1,041,600
    SH01

    Termination of appointment of Eamonn O'kennedy as a director on Dec 31, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 27, 2013

    1 pagesAA

    Annual return made up to May 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 1,041,600
    SH01

    Termination of appointment of Vincent Crowley as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Annual return made up to May 30, 2013 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O 2Nd Floor 5 Jubilee Place London SW3 3TD England* on Jul 27, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to May 30, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Northcliffe House 2 Derry Street London W8 5HF* on Oct 10, 2011

    1 pagesAD01

    Appointment of Mr Richard Mc Clean as a director

    2 pagesAP01

    Appointment of Mr Eamonn O'kennedy as a director

    2 pagesAP01

    Termination of appointment of Andrew Round as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to May 30, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Derek Bracken as a secretary

    1 pagesTM02

    Appointment of Mr Simon Snoddy as a secretary

    1 pagesAP03

    Appointment of Mr Vincent Crowley as a director

    2 pagesAP01

    Termination of appointment of Brendan Hopkins as a director

    1 pagesTM01

    Who are the officers of INDEPENDENT REGIONALS KT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SNODDY, Simon
    Welbeck Street
    W1G 8DR London
    39
    England
    Secretary
    Welbeck Street
    W1G 8DR London
    39
    England
    160087470001
    MC CLEAN, Richard
    Welbeck Street
    W1G 8DR London
    39
    England
    Director
    Welbeck Street
    W1G 8DR London
    39
    England
    Northern IrelandBritish163412750001
    BRACKEN, Derek Andrew
    66 Solent Road
    West Hampstead
    NW6 1TX London
    Secretary
    66 Solent Road
    West Hampstead
    NW6 1TX London
    British79961570002
    FINLAYSON, John
    3 Wychperry Road
    RH17 1HJ Haywards Heath
    West Sussex
    Secretary
    3 Wychperry Road
    RH17 1HJ Haywards Heath
    West Sussex
    British22853200001
    MCCREERY, Stuart Alexander
    5 Hills View
    Great Shelford
    CB2 5AY Cambridge
    Cambridgeshire
    Secretary
    5 Hills View
    Great Shelford
    CB2 5AY Cambridge
    Cambridgeshire
    British31612490004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CROWLEY, Vincent
    Welbeck Street
    W1G 9XZ London
    11
    England
    Director
    Welbeck Street
    W1G 9XZ London
    11
    England
    IrelandIrish157317890001
    FALLON, Ivan Gregory
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    Director
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    UkIrish68609380003
    FINLAYSON, John
    3 Wychperry Road
    RH17 1HJ Haywards Heath
    West Sussex
    Director
    3 Wychperry Road
    RH17 1HJ Haywards Heath
    West Sussex
    British22853200001
    FLETCHER, Ian David
    Herbert House
    High Laver
    CM5 0DZ Ongar
    Essex
    Director
    Herbert House
    High Laver
    CM5 0DZ Ongar
    Essex
    United KingdomBritish41834060002
    GROTE, Terence Michael
    The Old White House 27 High Street
    Melbourn
    SG8 6EB Royston
    Hertfordshire
    Director
    The Old White House 27 High Street
    Melbourn
    SG8 6EB Royston
    Hertfordshire
    British18054520001
    HOPKINS, Brendan Michael Anthony
    43 Norland Square
    W11 4PZ London
    Director
    43 Norland Square
    W11 4PZ London
    United KingdomBritish54628620001
    MCCREERY, Stuart Alexander
    5 Hills View
    Great Shelford
    CB2 5AY Cambridge
    Cambridgeshire
    Director
    5 Hills View
    Great Shelford
    CB2 5AY Cambridge
    Cambridgeshire
    British31612490004
    O'KENNEDY, Eamonn
    Welbeck Street
    W1G 9XZ London
    11
    England
    Director
    Welbeck Street
    W1G 9XZ London
    11
    England
    IrelandIrish253646050001
    ROUND, Andrew John
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    Director
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    EnglandBritish34289090002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0