61 Pall Mall
London
SW1Y 5HZ
Secretary Name | Mrs Kay Lorraine Lynch |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 22 December 1993(9 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 16 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kall Kwik 61 Pall Mall London SW1Y 5HZ |
Director Name | Mrs Caroline Georgina Dees |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 41 Worsley Road Frimley Camberley Surrey GU16 5AS |
Director Name | John Broadhurst Smith |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 66 Eaton Drive Kingston Upon Thames Surrey KT2 7QX |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 December 1993) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Website | kallkwik.co.uk |
---|
Registered Address | Kall Kwik 61 Pall Mall London SW1Y 5HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
99 at £1 | Coleslaw 232 LTD 99.00% Ordinary |
---|---|
1 at £1 | G.f. Lynch 1.00% Ordinary |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 March 2005 | Delivered on: 2 April 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 January 2003 | Delivered on: 9 January 2003 Persons entitled: David Jonathan Sonn Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargee's interest in the deposit sum of £6,250.00 with all interest thereon. Outstanding |
18 January 1985 | Delivered on: 6 February 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2017 | Application to strike the company off the register (3 pages) |
20 October 2017 | Application to strike the company off the register (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
3 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
3 January 2012 | Director's details changed for Mr Gregory Francis Lynch on 31 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Director's details changed for Mr Gregory Francis Lynch on 31 December 2011 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Director's details changed for Mr Gregory Francis Lynch on 31 December 2009 (2 pages) |
31 December 2009 | Secretary's details changed for Mrs Kay Lorraine Lynch on 31 December 2009 (1 page) |
31 December 2009 | Director's details changed for Mr Gregory Francis Lynch on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
31 December 2009 | Secretary's details changed for Mrs Kay Lorraine Lynch on 31 December 2009 (1 page) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 March 2007 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
13 March 2007 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
21 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: kallkwik holywell house osney mead oxford OX2 0ES (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: kallkwik holywell house osney mead oxford OX2 0ES (1 page) |
21 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 87 saint jamess street london SW1A 1PL (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 87 saint jamess street london SW1A 1PL (1 page) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 April 2003 | Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page) |
11 April 2003 | Accounting reference date shortened from 30/09/02 to 31/07/02 (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: 21 kingly st london W1R 5LB (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: 21 kingly st london W1R 5LB (1 page) |
2 March 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | Return made up to 31/12/00; full list of members
|
28 July 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 May 1999 | Resolutions
|
13 May 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
13 May 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
13 May 1999 | Resolutions
|
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 June 1997 | Resolutions
|
20 June 1997 | Resolutions
|
20 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
20 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
22 January 1997 | Return made up to 31/12/96; full list of members
|
22 January 1997 | Return made up to 31/12/96; full list of members
|
4 August 1996 | Resolutions
|
4 August 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
4 August 1996 | Resolutions
|
4 August 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
11 February 1996 | Return made up to 31/12/95; no change of members
|
11 February 1996 | Return made up to 31/12/95; no change of members
|
31 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |