Company NameEast Kent Property Group Ltd.
Company StatusDissolved
Company Number11865177
CategoryPrivate Limited Company
Incorporation Date6 March 2019(5 years, 1 month ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)
Previous NamesEast Kent Property Group Ltd and Essentially Red Property Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMrs Lynda Rosemary Hutchings
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bourne Accountancy Soper Hall (Bac)
Harestone Valley Road
Caterham
Surrey
CR3 6HY

Location

Registered AddressC/O Bourne Accountancy Soper Hall (Bac)
Harestone Valley Road
Caterham
Surrey
CR3 6HY
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
30 October 2020Application to strike the company off the register (3 pages)
3 July 2020Change of name notice (2 pages)
3 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-15
(2 pages)
21 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 March 2020Director's details changed for Mrs Lynda Rosemary Hutchings on 5 March 2020 (2 pages)
5 March 2020Change of details for Mrs Lynda Rosemary Hutchings as a person with significant control on 1 September 2019 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
22 August 2019Registered office address changed from Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL England to C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY on 22 August 2019 (1 page)
28 May 2019Director's details changed for Mrs Lynda Rosemary Hutchings on 28 May 2019 (2 pages)
28 May 2019Change of details for Mrs Lynda Rosemary Hutchings as a person with significant control on 28 May 2019 (2 pages)
28 May 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 100
(3 pages)
16 May 2019Registered office address changed from Beak Kemmenoe 1-3 Manor Road Chatham Kent ME4 6AE United Kingdom to Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 16 May 2019 (1 page)
1 May 2019Company name changed east kent property group LTD\certificate issued on 01/05/19
  • CONNOT ‐ Change of name notice
(3 pages)
3 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-20
(2 pages)
6 March 2019Incorporation
Statement of capital on 2019-03-06
  • GBP 1
(39 pages)