Company NameKinnaird Marketing Communications Limited
Company StatusDissolved
Company Number01553832
CategoryPrivate Limited Company
Incorporation Date30 March 1981(43 years, 1 month ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)
Previous NameKeblebrook Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Edmund Kinnaird Dana
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1981(1 month, 3 weeks after company formation)
Appointment Duration42 years, 6 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 65, 275 New North Road New North Road
London
N1 7AA
Secretary NameMrs Sarah Carnelley Dana
NationalityBritish
StatusClosed
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration31 years, 11 months (closed 05 December 2023)
RoleCompany Director
Correspondence AddressSuite 65, 275 New North Road New North Road
London
N1 7AA
Director NameMrs Sarah Carnelley Dana
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address118 Hemingford Road
London
N1 1DE

Contact

Telephone020 73549090
Telephone regionLondon

Location

Registered AddressSuite 65, 275 New North Road New North Road
London
N1 7AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1M.e.k. Dana
50.00%
Ordinary
1 at £1S.c. Dana
50.00%
Ordinary

Financials

Year2014
Net Worth-£102,150
Cash£2
Current Liabilities£57,326

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

20 January 1988Delivered on: 27 January 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Michael Edmund Kinnaird Dana on 10 October 2009 (2 pages)
21 January 2010Secretary's details changed for Mrs Sarah Carnelley Dana on 10 October 2009 (1 page)
30 June 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
20 January 2009Secretary's change of particulars / sarah dana / 20/06/2008 (1 page)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Director's change of particulars / michael dana / 20/06/2008 (1 page)
1 November 2008Total exemption full accounts made up to 30 June 2006 (6 pages)
1 November 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption full accounts made up to 30 June 2004 (13 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Compulsory strike-off action has been discontinued (1 page)
16 February 2006Return made up to 31/12/05; full list of members (2 pages)
16 November 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 16/11/05
(6 pages)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
13 August 2004Total exemption small company accounts made up to 31 December 2001 (7 pages)
13 August 2004Return made up to 31/12/03; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 March 2003Notice of completion of voluntary arrangement (4 pages)
20 March 2003Voluntary arrangement supervisor's abstract of receipts and payments to 25 November 2002 (6 pages)
3 March 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
3 March 2003Return made up to 31/12/02; full list of members (6 pages)
12 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2002 (5 pages)
12 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2002 (5 pages)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 November 2001Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2001 (3 pages)
19 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2001 (3 pages)
14 May 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1998 (6 pages)
18 October 2000Return made up to 31/12/99; full list of members (6 pages)
7 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2000 (3 pages)
7 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2000 (3 pages)
16 March 2000O/C replacing supervisors (6 pages)
11 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 1998 (2 pages)
11 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 1997 (2 pages)
11 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 1998 (2 pages)
11 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 1997 (2 pages)
11 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 1999 (2 pages)
11 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 1999 (2 pages)
9 September 1999Return made up to 21/12/98; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 June 1997Accounts for a small company made up to 31 December 1995 (5 pages)
26 June 1997Return made up to 31/12/96; no change of members (4 pages)
28 April 1997Registered office changed on 28/04/97 from: 7 station road finchley central london N3 2SB (1 page)
13 August 1996Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
16 May 1996Return made up to 31/12/95; full list of members (6 pages)
13 May 1996Director resigned (1 page)
7 February 1996Full accounts made up to 31 December 1994 (9 pages)
17 October 1995Return made up to 31/12/94; no change of members
  • 363(287) ‐ Registered office changed on 17/10/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)