Company NameJ. Kinninmont (Builders) Limited,
Company StatusDissolved
Company Number00769211
CategoryPrivate Limited Company
Incorporation Date29 July 1963(60 years, 9 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameSalaheddin Mohamed Mussa
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1989(26 years, 3 months after company formation)
Appointment Duration11 years, 11 months (closed 16 October 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Grove End Road
London
NW8 9LJ
Secretary NameReem Abdelkarim Taher
NationalityBritish
StatusClosed
Appointed28 February 2001(37 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (closed 16 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grove End Road
London
NW8 9LJ
Secretary NameChristopher Anthony Kearney
NationalityBritish
StatusResigned
Appointed10 February 1993(29 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 July 1995)
RoleCompany Director
Correspondence Address6 Akehurst Street
Roehampton
London
SW15 5DR
Secretary NameGwyneth Winifred Mildred Calver-Painter
NationalityBritish
StatusResigned
Appointed19 July 1995(31 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 January 1996)
RoleAdministrator
Correspondence Address70 Guernsey Gardens
Wickford
Essex
SS11 7BB
Secretary NameMohamed Ahras
NationalityBritish
StatusResigned
Appointed22 January 1996(32 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 August 1996)
RoleCompany Director
Correspondence AddressFlat 19 Grove Gardens
129-131 Park Road
London
NW8 7JG
Secretary NameMohammed El-Habashy
NationalityBritish
StatusResigned
Appointed10 August 1996(33 years after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address14 Western Court
Rosebank Way
London
W3 6TU

Location

Registered Address133 Heston Road
First Floor
Hounslow
Middlesex
TW5 0RD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£4,444
Gross Profit-£19,382
Net Worth-£233,790
Cash£1,877
Current Liabilities£129,561

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
8 May 2001Application for striking-off (1 page)
15 March 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
25 January 2001Full accounts made up to 31 March 2000 (12 pages)
24 February 2000Return made up to 10/02/00; full list of members (6 pages)
13 August 1999Full accounts made up to 31 March 1999 (11 pages)
24 February 1999Return made up to 10/02/99; no change of members (4 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
17 February 1998Return made up to 10/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
26 January 1998Registered office changed on 26/01/98 from: grove gardens london NW8 7JG (1 page)
10 March 1997Return made up to 10/02/97; full list of members (6 pages)
10 March 1997New secretary appointed (2 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
25 November 1996Registered office changed on 25/11/96 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
6 August 1996Full accounts made up to 31 March 1995 (12 pages)
4 August 1996New secretary appointed (1 page)
4 August 1996Secretary resigned (1 page)
21 June 1996New secretary appointed (1 page)
21 June 1996Return made up to 10/02/96; full list of members (6 pages)
21 June 1996Secretary resigned (2 pages)
4 December 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 548 ley street ilford essex IG2 4DB (1 page)