Company NameKWV International (Europe) Limited
Company StatusDissolved
Company Number02259423
CategoryPrivate Limited Company
Incorporation Date17 May 1988(35 years, 11 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameHouse Of Wilkins Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndre Van Der Veen
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusClosed
Appointed18 July 2011(23 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressLa Concorde 57 Main Street
Paarl
Western Cape Province
7646
Director NameDaniel Poggenpoel Smit
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed06 March 2013(24 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 13 February 2018)
RoleFinancial Executive, Kwv Group
Country of ResidenceSouth Africa
Correspondence AddressLa Concorde 57 Main Street
Paarl
Western Cape Province
7646
Director NameWilliam Bestbier
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed07 June 1991(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleManaging Director
Correspondence AddressWoodpecker Lodge Romsey Road
Ower
Romsey
Hampshire
SO51 6AE
Director NameClifford John Knowles
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years after company formation)
Appointment Duration11 years, 2 months (resigned 13 August 2002)
RoleCompany Director
Correspondence Address16 Trinity Close
Pound Hill
Crawley
West Sussex
RH10 3TN
Director NamePieter Momberg
Date of BirthJune 1950 (Born 73 years ago)
NationalitySouth African
StatusResigned
Appointed07 June 1991(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 06 March 1998)
RoleExecutive
Correspondence Address3 Pieter Hugo Street
Courtrai Suider Paarl 7624
Foreign
Director NameDr Johannes Le Roux Retief
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed07 June 1991(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 1997)
RoleExecutive Chairman
Correspondence Address3 Barlinka Street
Paarl
Western Cape
7646
Secretary NameClifford John Knowles
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 22 October 1997)
RoleCompany Director
Correspondence Address16 Trinity Close
Pound Hill
Crawley
West Sussex
RH10 3TN
Secretary NameClifford John Knowles
NationalityBritish
StatusResigned
Appointed07 June 1991(3 years after company formation)
Appointment Duration6 years, 4 months (resigned 22 October 1997)
RoleCompany Director
Correspondence Address16 Trinity Close
Pound Hill
Crawley
West Sussex
RH10 3TN
Secretary NamePaul Thomas Hollick
NationalityBritish
StatusResigned
Appointed22 October 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address8 Bassett Mews
Bassett
Southampton
Hampshire
SO16 7NW
Director NameLouis Manley Barnard
Date of BirthJune 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed06 March 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address115 Bergrivier Boulevard
Paarl
7646
Director NameMatthys Veron Pedron Davis
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySa Citizen
StatusResigned
Appointed06 March 1998(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 February 2004)
RoleCompany Director
Correspondence Address4 Costerton Avenue
Paarl
7646
South Africa
Director NameGerhard Louw De Kock
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed30 June 1999(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 03 February 2004)
RoleCompany Director
Correspondence AddressLeeukloof Drive 43
Tamboerskloof
Cape Town
Foreign
Director NameMr Gary Steven Proctor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1999(11 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sweeps
Sandgate Lane
Storrington
West Sussex
RH20 3HJ
Director NameMatthys Jan Loubser
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed25 May 2007(19 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 July 2011)
RoleCompany Director
Correspondence AddressVilla Milano
4 Frederick Crescent
Tamboerskloof
8001
South Africa
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 August 2002(14 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 August 2009)
Correspondence AddressC/O Littlejohn 2nd Floor 1 Westferry Circus
Canary Wharf
London
E14 4HD

Contact

Websiteecavendish.co.uk

Location

Registered AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Kwv International (Pty) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
17 November 2017Application to strike the company off the register (3 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
1 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
7 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
11 June 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
1 August 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 1 August 2013 (1 page)
1 August 2013Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 1 August 2013 (1 page)
31 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 April 2013Appointment of Daniel Poggenpoel Smit as a director (2 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (8 pages)
11 August 2011Appointment of Andre Van Der Veen as a director (3 pages)
11 August 2011Termination of appointment of Matthys Loubser as a director (2 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
14 April 2011Full accounts made up to 30 June 2010 (10 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
29 March 2010Full accounts made up to 30 June 2009 (10 pages)
1 September 2009Appointment terminated secretary corporate secretarial services LIMITED (1 page)
1 September 2009Return made up to 07/06/09; full list of members (3 pages)
20 May 2009Return made up to 07/06/08; full list of members (3 pages)
6 May 2009Full accounts made up to 30 June 2008 (10 pages)
24 June 2008Registered office changed on 24/06/2008 from 1 park place canary wharf london E14 4HJ (1 page)
24 June 2008Location of register of members (1 page)
23 June 2008Secretary's change of particulars / corporate secretarial services LIMITED / 08/05/2008 (1 page)
13 May 2008Full accounts made up to 30 June 2007 (10 pages)
10 August 2007Return made up to 07/06/07; full list of members (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
26 February 2007Full accounts made up to 30 June 2006 (10 pages)
15 February 2007Auditor's resignation (1 page)
25 January 2007Registered office changed on 25/01/07 from: suite 8 gatwick house peeks brook lane horley surrey RH6 9ST (1 page)
31 August 2006Return made up to 07/06/06; full list of members (5 pages)
12 September 2005Full accounts made up to 30 June 2005 (10 pages)
8 August 2005Location of register of members (1 page)
8 August 2005Return made up to 07/06/05; full list of members (6 pages)
8 August 2005Secretary's particulars changed (1 page)
10 September 2004Full accounts made up to 30 June 2004 (10 pages)
24 August 2004Return made up to 07/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 September 2003Full accounts made up to 30 June 2003 (10 pages)
17 July 2003Return made up to 07/06/03; full list of members (7 pages)
1 October 2002Secretary resigned;director resigned (1 page)
1 October 2002New secretary appointed (2 pages)
28 August 2002Full accounts made up to 30 June 2002 (9 pages)
22 July 2002Return made up to 07/06/02; full list of members (8 pages)
12 November 2001Full accounts made up to 30 June 2001 (9 pages)
13 September 2001Registered office changed on 13/09/01 from: 1 park court abbey park romsey hampshire SO51 9AQ (1 page)
4 July 2001Return made up to 07/06/01; full list of members (8 pages)
16 February 2001Full accounts made up to 30 June 2000 (10 pages)
7 August 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
21 October 1999New director appointed (2 pages)
28 September 1999Full accounts made up to 30 June 1999 (10 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Director resigned (1 page)
2 July 1999Return made up to 07/06/99; no change of members (4 pages)
17 July 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Accounting reference date extended from 31/12/98 to 30/06/99 (1 page)
18 April 1998Full accounts made up to 31 December 1997 (9 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
1 October 1997Director resigned (1 page)
9 July 1997Return made up to 07/06/97; full list of members (6 pages)
13 March 1997Full accounts made up to 31 December 1996 (9 pages)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 September 1996Full accounts made up to 31 December 1995 (7 pages)
13 August 1996Company name changed house of wilkins LIMITED\certificate issued on 14/08/96 (2 pages)
12 July 1996Return made up to 07/06/96; no change of members
  • 363(287) ‐ Registered office changed on 12/07/96
(4 pages)
5 July 1995Full accounts made up to 31 December 1994 (8 pages)