Kent Messenger Limited

DataGardener
dissolved
Unknown

Kent Messenger Limited

00505554Private Limited With Share Capital

2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, RH60PA
Incorporated

15/03/1952

Company Age

74 years

Directors

3

Employees

SIC Code

58130

Risk

not scored

Company Overview

Registration, classification & business activity

Kent Messenger Limited (00505554) is a private limited with share capital incorporated on 15/03/1952 (74 years old) and registered in gatwick, RH60PA. The company operates under SIC code 58130 - publishing of newspapers.

Private Limited With Share Capital
SIC: 58130
Unknown
Incorporated 15/03/1952
RH60PA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

45

Registered

1

Outstanding

0

Part Satisfied

44

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:30-09-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-06-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-09-2017
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-09-2017
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:09-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:30-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-05-2017
Resolution
Category:Resolution
Date:16-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-11-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Auditors Resignation Company
Category:Auditors
Date:17-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:10-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2014
Accounts With Accounts Type Group
Category:Accounts
Date:02-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-07-2013
Termination Director Company With Name
Category:Officers
Date:03-07-2013
Termination Director Company With Name
Category:Officers
Date:03-07-2013
Termination Director Company With Name
Category:Officers
Date:03-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2013
Legacy
Category:Mortgage
Date:16-01-2013
Legacy
Category:Mortgage
Date:15-01-2013
Legacy
Category:Mortgage
Date:20-11-2012
Legacy
Category:Mortgage
Date:20-11-2012
Legacy
Category:Mortgage
Date:20-11-2012
Legacy
Category:Mortgage
Date:20-11-2012
Legacy
Category:Mortgage
Date:20-11-2012
Legacy
Category:Mortgage
Date:20-11-2012
Legacy
Category:Mortgage
Date:20-11-2012
Legacy
Category:Mortgage
Date:27-09-2012
Accounts With Accounts Type Group
Category:Accounts
Date:27-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2012
Legacy
Category:Mortgage
Date:21-06-2012
Termination Secretary Company With Name
Category:Officers
Date:21-06-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:21-06-2012
Termination Director Company With Name
Category:Officers
Date:13-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2011
Accounts With Accounts Type Group
Category:Accounts
Date:28-06-2011
Capital Allotment Shares
Category:Capital
Date:18-02-2011
Accounts With Accounts Type Group
Category:Accounts
Date:14-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2010
Termination Director Company With Name
Category:Officers
Date:08-04-2010
Memorandum Articles
Category:Incorporation
Date:11-02-2010
Resolution
Category:Resolution
Date:11-02-2010
Legacy
Category:Mortgage
Date:28-01-2010
Legacy
Category:Mortgage
Date:28-01-2010
Legacy
Category:Mortgage
Date:28-01-2010
Legacy
Category:Mortgage
Date:28-01-2010
Legacy
Category:Mortgage
Date:28-01-2010
Legacy
Category:Mortgage
Date:26-01-2010
Accounts With Accounts Type Group
Category:Accounts
Date:24-10-2009
Legacy
Category:Annual Return
Date:02-09-2009
Legacy
Category:Officers
Date:01-07-2009
Legacy
Category:Officers
Date:11-06-2009
Resolution
Category:Resolution
Date:29-05-2009
Legacy
Category:Capital
Date:16-04-2009
Resolution
Category:Resolution
Date:16-04-2009
Legacy
Category:Mortgage
Date:15-04-2009
Legacy
Category:Mortgage
Date:15-04-2009
Legacy
Category:Mortgage
Date:15-04-2009
Legacy
Category:Mortgage
Date:15-04-2009
Legacy
Category:Mortgage
Date:03-04-2009
Legacy
Category:Officers
Date:26-03-2009
Legacy
Category:Officers
Date:10-03-2009

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date22/06/2017
Filing Date19/12/2015
Latest Accounts04/07/2015

Trading Addresses

288 Seven Sisters Road, London, N42AA
3 Margate Road, Ramsgate, Kent, CT117SP
44 High Street, Sheerness, Kent, ME121NL
75 Shoe Lane, London, EC4A3BQ
9 West Street, Faversham, Kent, ME137JE

Contact

2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, RH60PA