Company NameKitchen Concepts Ltd
Company StatusDissolved
Company Number00219262
CategoryPrivate Limited Company
Incorporation Date28 January 1927(97 years, 3 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)
Previous NameA.Ketley Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ian Eliot Lipton
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1991(64 years, 7 months after company formation)
Appointment Duration21 years, 10 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Weymouth Mews
London
W1G 7EE
Director NameJacqueline Marguerite Lipton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1995(68 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Weymouth Mews
London
W1G 7EE
Secretary NameJacqueline Marguerite Lipton
NationalityBritish
StatusClosed
Appointed01 March 1995(68 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Weymouth Mews
London
W1G 7EE
Director NameMr Charles Francis Wigoder
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(71 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 02 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cliff House
Radnor Cliff
Folkestone
Kent
CT20 2TY
Director NameMrs Pauline Gertrude Lipton
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(64 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address19 Kingsmill
London
NW8 6AA
Secretary NameMrs Doreen Violet Beswick
NationalityBritish
StatusResigned
Appointed24 August 1991(64 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address142 Kirkdale
Sydenham
London
SE26 4BB
Director NameRichard Wober
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(71 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 June 2001)
RoleKitchen Designer
Correspondence Address28 Windermere Avenue
London
N3 3QY

Location

Registered AddressNetwork Hq 333 Edgware Road
London
NW9 6TD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London

Shareholders

15k at £1Charles Wigoder
75.00%
Ordinary
5k at £1Mr I.e. Lipton & W.f. Trustees LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£65,648
Cash£2,396
Current Liabilities£70,047

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 20,000
(6 pages)
26 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 20,000
(6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
27 July 2011Registered office address changed from Dryden House the Edge Business Centre Humber Road London NW2 6EW on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Dryden House the Edge Business Centre Humber Road London NW2 6EW on 27 July 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mr Ian Eliot Lipton on 23 August 2010 (2 pages)
8 September 2010Director's details changed for Jacqueline Marguerite Lipton on 23 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Ian Eliot Lipton on 23 August 2010 (2 pages)
8 September 2010Director's details changed for Jacqueline Marguerite Lipton on 23 August 2010 (2 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Return made up to 24/08/09; full list of members (4 pages)
11 September 2009Return made up to 24/08/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Return made up to 24/08/08; full list of members (4 pages)
1 September 2008Return made up to 24/08/08; full list of members (4 pages)
1 September 2008Director and Secretary's Change of Particulars / jacqueline lipton / 20/08/2008 / HouseName/Number was: , now: 35; Street was: hogarth house, now: weymouth mews; Area was: 6 north end, now: ; Post Code was: NW3 7HJ, now: W1G 7EE; Country was: , now: united kingdom (1 page)
1 September 2008Director and secretary's change of particulars / jacqueline lipton / 20/08/2008 (1 page)
1 September 2008Director's Change of Particulars / ian lipton / 20/08/2008 / HouseName/Number was: , now: 35; Street was: hogarth house, now: weymouth mews; Area was: 6 north end, now: ; Post Code was: NW3 7HJ, now: W1G 7EE; Country was: , now: united kingdom (1 page)
1 September 2008Director's change of particulars / ian lipton / 20/08/2008 (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 August 2007Return made up to 24/08/07; full list of members (3 pages)
30 August 2007Return made up to 24/08/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 September 2006Return made up to 24/08/06; full list of members (3 pages)
4 September 2006Return made up to 24/08/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Return made up to 24/08/05; full list of members (3 pages)
8 September 2005Return made up to 24/08/05; full list of members (3 pages)
8 September 2005Location of register of members (1 page)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 September 2004Return made up to 24/08/04; full list of members (7 pages)
7 September 2004Return made up to 24/08/04; full list of members (7 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 September 2003Return made up to 24/08/03; full list of members (7 pages)
15 September 2003Return made up to 24/08/03; full list of members (7 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 September 2002Return made up to 24/08/02; full list of members (7 pages)
6 September 2002Return made up to 24/08/02; full list of members (7 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
4 October 2001Full accounts made up to 31 March 2000 (10 pages)
4 October 2001Full accounts made up to 31 March 2000 (10 pages)
5 September 2001Return made up to 24/08/01; full list of members (7 pages)
5 September 2001Return made up to 24/08/01; full list of members (7 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
1 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2000Return made up to 24/08/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
18 August 1999Return made up to 24/08/99; full list of members (7 pages)
18 August 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 March 1999Return made up to 24/08/98; full list of members (7 pages)
9 March 1999Return made up to 24/08/98; full list of members (7 pages)
11 December 1998Full accounts made up to 31 March 1998 (6 pages)
11 December 1998Full accounts made up to 31 March 1998 (6 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: 3 albemarle street london W1X 4AU (1 page)
15 April 1998Company name changed A.ketley LIMITED\certificate issued on 16/04/98 (2 pages)
15 April 1998Company name changed A.ketley LIMITED\certificate issued on 16/04/98 (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Return made up to 24/08/97; no change of members (4 pages)
2 September 1997Return made up to 24/08/97; no change of members (4 pages)
5 February 1997Declaration of satisfaction of mortgage/charge (1 page)
5 February 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
11 September 1996Return made up to 24/08/96; full list of members (6 pages)
11 September 1996Return made up to 24/08/96; full list of members (6 pages)
4 September 1995Return made up to 24/08/95; full list of members (6 pages)
4 September 1995Return made up to 24/08/95; full list of members (6 pages)
18 August 1995Full accounts made up to 31 March 1995 (8 pages)
18 August 1995Full accounts made up to 31 March 1995 (8 pages)
21 March 1995Secretary resigned;new director appointed (2 pages)
13 March 1995Registered office changed on 13/03/95 from: 213 picadilly london W1V 9LD (1 page)
13 March 1995Registered office changed on 13/03/95 from: 213 picadilly london W1V 9LD (1 page)
28 January 1927Incorporation (19 pages)
28 January 1927Incorporation (19 pages)