K & B REFURBISHMENT LIMITED
Overview
| Company Name | K & B REFURBISHMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09760214 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of K & B REFURBISHMENT LIMITED?
- Painting (43341) / Construction
Where is K & B REFURBISHMENT LIMITED located?
| Registered Office Address | 23 Chapmans Road Chapmans Road Sundridge TN14 6DP Sevenoaks England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of K & B REFURBISHMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTWELL REFURBISHMENT LTD | Sep 03, 2015 | Sep 03, 2015 |
What are the latest accounts for K & B REFURBISHMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for K & B REFURBISHMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Registered office address changed from 10a High Street High Street Chislehurst BR7 5AN England to 23 Chapmans Road Chapmans Road Sundridge Sevenoaks TN14 6DP on May 21, 2018 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2 Magdala Cottages Breasted Chart Westerham Kent TN16 1LQ England to 10a High Street High Street Chislehurst BR7 5AN on May 21, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Mary Hellis as a director on Oct 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Arkwright Groves as a director on Oct 10, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jul 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 40 Lennard Road Dunton Green Sevenoaks TN132UX United Kingdom to 2 Magdala Cottages Breasted Chart Westerham Kent TN16 1LQ on Jan 06, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Nicholas Arkwright Groves as a director on Sep 03, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Valaitis as a director on Sep 03, 2015 | 1 pages | TM01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of K & B REFURBISHMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HELLIS, Mary | Director | Chapmans Road Sundridge TN14 6DP Sevenoaks 23 Kent England | United Kingdom | United Kingdom | 238951280001 | |||||
| GROVES, Nicholas Arkwright | Director | Breasted Chart TN16 1LQ Westerham 2 Magdala Cottages Kent England | England | British | 123833970002 | |||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | 133234740001 |
Who are the persons with significant control of K & B REFURBISHMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nick Arkwright Groves | Jul 06, 2016 | Chapmans Road Sundridge TN14 6DP Sevenoaks 23 Chapmans Road England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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