Company NameKind Store Equipment
Company StatusDissolved
Company Number01052400
CategoryPrivate Unlimited Company
Incorporation Date1 May 1972(52 years ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed06 December 2005(33 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Director NameITV Productions Ltd (Corporation)
StatusClosed
Appointed06 December 2005(33 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameGranada Nominees Limited (Corporation)
StatusClosed
Appointed06 December 2005(33 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2007)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT
Secretary NameDavid Abdoo
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2004)
RoleCompany Director
Correspondence Address78 Airedale Avenue
Chiswick
London
W4 2NN
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 2004(31 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameSyma-Expo Limited (Corporation)
StatusResigned
Appointed31 December 1992(20 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 December 2005)
Correspondence AddressThe London Television Centre
Upper Ground
London
SE1 9LT

Location

Registered AddressThe London Television Centre
Upper Ground
London
SE1 9LT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£96,995
Current Liabilities£111,379

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2007Director's particulars changed (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
30 October 2006Application for striking-off (1 page)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 December 2005Declaration of assent for reregistration to UNLTD (1 page)
16 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2005Application for reregistration from LTD to UNLTD (3 pages)
16 December 2005Re-registration of Memorandum and Articles (16 pages)
16 December 2005Certificate of re-registration from Limited to Unlimited (1 page)
16 December 2005Members' assent for rereg from LTD to UNLTD (1 page)
6 December 2005New director appointed (1 page)
6 December 2005New secretary appointed;new director appointed (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 April 2005Return made up to 31/12/04; full list of members (3 pages)
19 August 2004Auditor's resignation (2 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 May 2004New secretary appointed (1 page)
13 May 2004Secretary resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: 25 knightsbridge london SW1X 7RZ (1 page)
17 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
14 January 2004Return made up to 31/12/03; no change of members (2 pages)
31 January 2003Return made up to 31/12/02; full list of members (5 pages)
14 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
8 January 2002Return made up to 31/12/01; no change of members (2 pages)
3 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
4 January 2001Return made up to 31/12/00; full list of members (2 pages)
17 April 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
9 February 2000Return made up to 31/12/99; no change of members (2 pages)
26 April 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
26 January 1999Return made up to 31/12/98; full list of members (5 pages)
24 May 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
26 January 1998Return made up to 31/12/97; full list of members (5 pages)
14 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
29 January 1997Return made up to 31/12/96; full list of members (5 pages)
9 September 1996Registered office changed on 09/09/96 from: 15 st george street hanover square london W1R 9DE (1 page)
18 March 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
22 January 1996Return made up to 31/12/95; full list of members (5 pages)
14 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
13 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
17 July 1972Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 July 1972Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(9 pages)
1 May 1972Incorporation (13 pages)