Company NameK.X. Property Investments Limited
Company StatusDissolved
Company Number04031019
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)
Dissolution Date30 September 2014 (9 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alastair Howard Head
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBull House
Henham Lodge
Henham
Essex
CM22 8BG
Secretary NameSusan Wood
NationalityBritish
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address134c Hertingfordbury Road
Hertford
Hertfordshire
SG14 2AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alastair Howard Head
100.00%
Ordinary

Financials

Year2014
Net Worth-£402,491
Cash£2,355
Current Liabilities£674,432

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
14 December 2013Voluntary strike-off action has been suspended (1 page)
14 December 2013Voluntary strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
29 August 2013Application to strike the company off the register (4 pages)
29 August 2013Application to strike the company off the register (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
19 February 2010Registered office address changed from 29 Great Peter Street London SW1P 3LW on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 29 Great Peter Street London SW1P 3LW on 19 February 2010 (1 page)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 August 2009Return made up to 06/07/09; full list of members (3 pages)
26 August 2009Return made up to 06/07/09; full list of members (3 pages)
18 December 2008Secretary's change of particulars / susan wood / 01/10/2008 (1 page)
18 December 2008Secretary's change of particulars / susan wood / 01/10/2008 (1 page)
15 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
28 August 2008Return made up to 06/07/08; full list of members (3 pages)
28 August 2008Return made up to 06/07/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
6 February 2008Registered office changed on 06/02/08 from: 69 eccleston square london SW1V 1PJ (1 page)
6 February 2008Registered office changed on 06/02/08 from: 69 eccleston square london SW1V 1PJ (1 page)
12 September 2007Return made up to 06/07/07; no change of members (6 pages)
12 September 2007Return made up to 06/07/07; no change of members (6 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
7 October 2006Particulars of mortgage/charge (4 pages)
7 October 2006Particulars of mortgage/charge (4 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
8 August 2006Return made up to 06/07/06; full list of members (5 pages)
8 August 2006Return made up to 06/07/06; full list of members (5 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 September 2005Return made up to 06/07/05; full list of members (6 pages)
2 September 2005Return made up to 06/07/05; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 July 2004Return made up to 06/07/04; full list of members (6 pages)
26 July 2004Return made up to 06/07/04; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 August 2003Return made up to 06/07/03; full list of members (6 pages)
1 August 2003Return made up to 06/07/03; full list of members (6 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
17 February 2003Director's particulars changed (1 page)
17 February 2003Secretary's particulars changed (1 page)
17 February 2003Director's particulars changed (1 page)
17 February 2003Secretary's particulars changed (1 page)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
18 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
8 May 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Return made up to 06/07/01; full list of members (6 pages)
8 August 2001Return made up to 06/07/01; full list of members (6 pages)
11 May 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
11 May 2001Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
6 July 2000Incorporation (33 pages)
6 July 2000Incorporation (33 pages)