Company NameKindelleme Co.Limited
Company StatusDissolved
Company Number00597340
CategoryPrivate Limited Company
Incorporation Date17 January 1958(66 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChaim Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(48 years, 12 months after company formation)
Appointment Duration7 years, 8 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Cranwich Road
London
N16 5JN
Secretary NameRachel Kohn
NationalityBritish
StatusClosed
Appointed01 January 2007(48 years, 12 months after company formation)
Appointment Duration7 years, 8 months (closed 23 September 2014)
RoleCompany Director
Correspondence Address6 Rechov Nechemiah
Bnei Berak
Israel
Director NameMr Izak Solomon Kohn
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(33 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 August 2001)
RoleCompany Director
Correspondence Address34 Cranwich Road
London
N16 5JN
Secretary NameHadassah Gottesman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(33 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Director NameChaim Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(36 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 May 2004)
RoleTeacher
Country of ResidenceEngland
Correspondence Address34 Cranwich Road
London
N16 5JN
Director NameChaim Kohn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(36 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 May 2004)
RoleTeacher
Country of ResidenceEngland
Correspondence Address34 Cranwich Road
London
N16 5JN
Secretary NameMrs Malka Karniol
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(43 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 2004)
RoleCompany Director
Correspondence Address23 St Andrews Grove
London
N16 5NF
Director NameHadassah Gottesman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(44 years after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2002)
RoleCompany Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Secretary NameHadassah Gottesman
NationalityBritish
StatusResigned
Appointed17 January 2002(44 years after company formation)
Appointment Duration3 years (resigned 31 January 2005)
RoleCompany Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Director NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(44 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Director NameHadassah Gottesman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(44 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Correspondence Address11 Grangecourt Road
London
N16 5EG
Director NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(44 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameMrs Dinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(44 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80a Darenth Road
London
N16 6ED
Secretary NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(45 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(47 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2005)
RoleCo Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Director NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(47 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2005)
RoleCo Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Director NameDinah Berfer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(47 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2005)
RoleHousewife
Correspondence Address80a Darenth Road
London
N16 6ED
Secretary NameSheva Wagschal
NationalityBritish
StatusResigned
Appointed31 January 2005(47 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2005)
RoleCo Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Secretary NameDinah Berfer
NationalityBritish
StatusResigned
Appointed31 January 2005(47 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2005)
RoleHousewife
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameDinah Berger
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(47 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2007)
RoleCo Director
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameChaim Kohm
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(47 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2005)
RoleTeacher
Correspondence Address34 Cranwich Road
London
N16 5JN
Director NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(47 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2007)
RoleCo Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Secretary NameSheva Wagschal
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(47 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2007)
RoleCo Director
Correspondence Address1 Grangecourt Road
London
N16 5EG
Secretary NameMrs Malka Karniol
NationalityBritish
StatusResigned
Appointed21 March 2005(47 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2005)
RoleCompany Director
Correspondence Address23 St Andrews Grove
London
N16 5NF
Secretary NameMrs Malka Karniol
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(47 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2005)
RoleCompany Director
Correspondence Address23 St Andrews Grove
London
N16 5NF
Secretary NameMrs Dinah Berger
NationalityBritish
StatusResigned
Appointed21 March 2005(47 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address80a Darenth Road
London
N16 6ED

Location

Registered Address206 High Road
London
N15 4NP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Shareholders

100 at £1Chaim Kohn
100.00%
Ordinary

Financials

Year2014
Net Worth£251,561
Cash£4,525
Current Liabilities£18,760

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(5 pages)
2 July 2013Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 100
(5 pages)
19 December 2012Restoration by order of the court (4 pages)
19 December 2012Restoration by order of the court (4 pages)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Return made up to 26/06/07; full list of members (6 pages)
30 September 2008Return made up to 26/06/07; full list of members (6 pages)
24 September 2008Return made up to 26/06/08; full list of members (6 pages)
24 September 2008Return made up to 26/06/08; full list of members (6 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 1 grangecourt road london N16 5EG (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 1 grangecourt road london N16 5EG (1 page)
20 November 2007New director appointed (2 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
18 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Return made up to 26/06/06; full list of members (3 pages)
19 July 2006Return made up to 26/06/06; full list of members (3 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Return made up to 26/06/05; full list of members (3 pages)
27 July 2005Return made up to 26/06/05; full list of members (3 pages)
15 April 2005Director resigned (1 page)
15 April 2005New secretary appointed;new director appointed (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed;new director appointed (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed;new director appointed (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New secretary appointed;new director appointed (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned;director resigned (1 page)
29 March 2005Secretary resigned;director resigned (1 page)
22 March 2005Registered office changed on 22/03/05 from: 206 high road london N15 4NP (1 page)
22 March 2005Registered office changed on 22/03/05 from: 206 high road london N15 4NP (1 page)
15 March 2005New secretary appointed;new director appointed (1 page)
15 March 2005New secretary appointed;new director appointed (1 page)
10 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2005Registered office changed on 09/03/05 from: 1 grangecourt road london N16 5EF (1 page)
9 March 2005Registered office changed on 09/03/05 from: 1 grangecourt road london N16 5EF (1 page)
7 March 2005New secretary appointed;new director appointed (1 page)
7 March 2005New secretary appointed;new director appointed (1 page)
7 March 2005New secretary appointed;new director appointed (1 page)
7 March 2005New secretary appointed;new director appointed (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
1 March 2005New secretary appointed;new director appointed (1 page)
1 March 2005New secretary appointed;new director appointed (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
25 January 2005Registered office changed on 25/01/05 from: 206 high road london N15 4NP (1 page)
25 January 2005Registered office changed on 25/01/05 from: 206 high road london N15 4NP (1 page)
16 December 2004Registered office changed on 16/12/04 from: 1 grangecourt road london N16 5EG (1 page)
16 December 2004Registered office changed on 16/12/04 from: 1 grangecourt road london N16 5EG (1 page)
2 November 2004Return made up to 26/06/03; no change of members; amend (7 pages)
2 November 2004Return made up to 26/06/03; no change of members; amend (7 pages)
2 November 2004New director appointed (1 page)
2 November 2004New director appointed (1 page)
22 October 2004New director appointed (1 page)
22 October 2004Registered office changed on 22/10/04 from: 1 grangecourt road stamford hill london N16 5EG (1 page)
22 October 2004Registered office changed on 22/10/04 from: 1 grangecourt road stamford hill london N16 5EG (1 page)
22 October 2004New director appointed (1 page)
22 October 2004New director appointed (1 page)
22 October 2004New director appointed (1 page)
13 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 August 2004Return made up to 26/06/04; full list of members (9 pages)
2 August 2004Return made up to 26/06/04; full list of members (9 pages)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 34 cranwich road london N16 5JN (1 page)
14 August 2003Registered office changed on 14/08/03 from: 34 cranwich road london N16 5JN (1 page)
29 July 2003Return made up to 26/06/03; full list of members (8 pages)
29 July 2003Return made up to 26/06/03; full list of members (8 pages)
18 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2003Registered office changed on 16/05/03 from: 1 grangecourt road stamford hill london N16 5EG (1 page)
16 May 2003Registered office changed on 16/05/03 from: 1 grangecourt road stamford hill london N16 5EG (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
28 August 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2002Registered office changed on 14/03/02 from: 34 cranwich road london N16 5JN (2 pages)
14 March 2002Registered office changed on 14/03/02 from: 34 cranwich road london N16 5JN (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
3 July 2001Return made up to 26/06/01; full list of members (7 pages)
3 July 2001Return made up to 26/06/01; full list of members (7 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2000Return made up to 26/06/00; full list of members (7 pages)
3 July 2000Return made up to 26/06/00; full list of members (7 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Return made up to 26/06/99; no change of members (4 pages)
7 July 1999Return made up to 26/06/99; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 July 1998Return made up to 26/06/98; no change of members (4 pages)
4 July 1998Return made up to 26/06/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
14 July 1997Return made up to 26/06/97; full list of members (6 pages)
14 July 1997Return made up to 26/06/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 July 1996Return made up to 26/06/96; no change of members (4 pages)
17 July 1996Return made up to 26/06/96; no change of members (4 pages)
21 July 1995Return made up to 26/06/95; no change of members (4 pages)
21 July 1995Return made up to 26/06/95; no change of members (4 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 August 1992Return made up to 26/06/92; no change of members (4 pages)
10 August 1992Return made up to 26/06/92; no change of members (4 pages)
10 January 1991Return made up to 30/06/90; full list of members (7 pages)
10 January 1991Return made up to 30/06/90; full list of members (7 pages)
16 November 1988Return made up to 20/06/88; full list of members (6 pages)
16 November 1988Return made up to 20/06/88; full list of members (6 pages)