Company NameKitmalt Limited
Company StatusDissolved
Company Number02368444
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years, 1 month ago)
Dissolution Date20 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNaran Karsan Bhudia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1992(3 years after company formation)
Appointment Duration17 years, 2 months (closed 20 June 2009)
RoleEngineer
Correspondence Address54 Medway Drive
Perivale
Greenford
Middlesex
UB6 8LW
Secretary NameAmarbai Naran Bhudia
NationalityBritish
StatusClosed
Appointed01 April 2001(12 years after company formation)
Appointment Duration8 years, 2 months (closed 20 June 2009)
RoleCompany Director
Correspondence Address54 Medway Drive
Greenford
Middlesex
UB6 8LW
Director NameMr Pravin Shamji Sachania
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration8 years, 12 months (resigned 01 April 2001)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Parkway Ruislip
Ruislip
Middlesex
HA4 8NY
Secretary NameMr Naran Karsan Bhudia
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration8 years, 12 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address5 Medway Drive
Greenford
Middlesex
UB6 8LN

Location

Registered Address470a Green Lanes
Palmers Green
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£342
Cash£2,786
Current Liabilities£3,128

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2009Completion of winding up (1 page)
20 March 2009Order of court to wind up (2 pages)
21 December 2008Order of court to wind up (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 04/04/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Return made up to 04/04/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Return made up to 04/04/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 May 2004Return made up to 04/04/04; full list of members (6 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 June 2002Return made up to 04/04/02; full list of members (6 pages)
19 June 2002Director resigned (1 page)
19 June 2002Return made up to 04/04/01; full list of members (6 pages)
1 June 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
19 July 2001Registered office changed on 19/07/01 from: 7 hawkesfield road forest hill london SE23 2TN (1 page)
19 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 September 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
5 June 2000Return made up to 04/04/00; full list of members (6 pages)
7 December 1999Accounts for a dormant company made up to 31 March 1999 (9 pages)
7 December 1999Return made up to 04/04/99; no change of members (4 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
19 August 1998Return made up to 04/04/98; no change of members (4 pages)
4 February 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
30 May 1997Return made up to 04/04/96; full list of members (6 pages)
30 May 1997Return made up to 04/04/97; full list of members
  • 363(287) ‐ Registered office changed on 30/05/97
(6 pages)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (7 pages)
11 February 1996Registered office changed on 11/02/96 from: fifth floor atlantic house 351 oxford street london W1R 1FA (1 page)
11 February 1996Accounts for a dormant company made up to 31 March 1995 (7 pages)
2 May 1995Accounts for a dormant company made up to 31 March 1994 (9 pages)
2 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 April 1995Return made up to 04/04/95; no change of members (4 pages)