Company NameKFC London Limited
Company StatusDissolved
Company Number02394260
CategoryPrivate Limited Company
Incorporation Date12 June 1989(34 years, 10 months ago)
Dissolution Date1 January 2014 (10 years, 3 months ago)
Previous NameArmjoint Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Richard Godwin
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusClosed
Appointed26 April 1992(2 years, 10 months after company formation)
Appointment Duration21 years, 8 months (closed 01 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreencroft
Priest Lane
Cartmel
Cumbria
LA11 6PT
Secretary NameMr Charles Richard Godwin
NationalityEnglish
StatusClosed
Appointed26 April 1992(2 years, 10 months after company formation)
Appointment Duration21 years, 8 months (closed 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreencroft
Priest Lane
Cartmel
Cumbria
LA11 6PT
Director NameEiko Kawakami
Date of BirthJuly 1939 (Born 84 years ago)
NationalityJapanese
StatusClosed
Appointed01 November 1999(10 years, 4 months after company formation)
Appointment Duration14 years, 2 months (closed 01 January 2014)
RoleManager
Correspondence Address7-7-7-103 Hikarigaoka Nerima-Ku
Tokyo
Japan
Director NameMasanori Shibata
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusClosed
Appointed15 October 2012(23 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 01 January 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMr Masanori Shibata
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed26 April 1992(2 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 November 1999)
RoleCompany Director
Correspondence Address566 Nishinakajima
Yodogawa Ku
Osaka 532
Japan
Director NameEiji Hatanaka
Date of BirthOctober 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed27 March 1995(5 years, 9 months after company formation)
Appointment Duration17 years, 6 months (resigned 20 September 2012)
RoleCompany Director
Correspondence AddressD-1007 1-24 Kamishinden
Toyonaka-Shi Osaka
Japan
Director NameMaria Fernanda Kumon
Date of BirthOctober 1955 (Born 68 years ago)
NationalityPortuguese
StatusResigned
Appointed02 November 1998(9 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 September 2012)
RoleDirector Of T & T Co Ltd
Correspondence Address4-35-11 Okusawa Setagaya-Ku
Tokyo
Japan

Location

Registered Address10-18 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8m at £1Famille Co. LTD
100.00%
Ordinary
1 at £1Masanori Shibata
0.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 January 2014Final Gazette dissolved following liquidation (1 page)
1 January 2014Final Gazette dissolved following liquidation (1 page)
1 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Return of final meeting in a members' voluntary winding up (5 pages)
1 October 2013Return of final meeting in a members' voluntary winding up (5 pages)
28 November 2012Appointment of a voluntary liquidator (1 page)
28 November 2012Declaration of solvency (3 pages)
28 November 2012Declaration of solvency (3 pages)
28 November 2012Appointment of a voluntary liquidator (1 page)
28 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-23
(2 pages)
28 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 November 2012Appointment of Masanori Shibata as a director on 15 October 2012 (2 pages)
12 November 2012Appointment of Masanori Shibata as a director (2 pages)
8 October 2012Termination of appointment of Eiji Hatanaka as a director (2 pages)
8 October 2012Termination of appointment of Eiji Hatanaka as a director on 20 September 2012 (2 pages)
8 October 2012Termination of appointment of Maria Kumon as a director (2 pages)
8 October 2012Termination of appointment of Maria Fernanda Kumon as a director on 20 September 2012 (2 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1,850,000
(7 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1,850,000
(7 pages)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
2 February 2011Full accounts made up to 31 March 2010 (15 pages)
2 February 2011Full accounts made up to 31 March 2010 (15 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
31 March 2010Group of companies' accounts made up to 31 March 2009 (15 pages)
31 March 2010Group of companies' accounts made up to 31 March 2009 (15 pages)
1 May 2009Return made up to 26/04/09; full list of members (4 pages)
1 May 2009Return made up to 26/04/09; full list of members (4 pages)
31 March 2009Group of companies' accounts made up to 31 March 2008 (16 pages)
31 March 2009Group of companies' accounts made up to 31 March 2008 (16 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 September 2008Return made up to 26/04/08; full list of members (4 pages)
5 September 2008Return made up to 26/04/08; full list of members (4 pages)
24 June 2008Group of companies' accounts made up to 31 March 2007 (16 pages)
24 June 2008Group of companies' accounts made up to 31 March 2007 (16 pages)
24 May 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
24 May 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Return made up to 26/04/07; full list of members (6 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Return made up to 26/04/07; full list of members (6 pages)
24 May 2006Group of companies' accounts made up to 31 March 2005 (15 pages)
24 May 2006Group of companies' accounts made up to 31 March 2005 (15 pages)
8 May 2006Return made up to 26/04/06; full list of members (3 pages)
8 May 2006Return made up to 26/04/06; full list of members (3 pages)
13 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
13 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
25 August 2005Group of companies' accounts made up to 31 March 2004 (15 pages)
25 August 2005Group of companies' accounts made up to 31 March 2004 (15 pages)
27 June 2005Return made up to 26/04/05; full list of members (3 pages)
27 June 2005Return made up to 26/04/05; full list of members (3 pages)
22 October 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
22 October 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
21 June 2004Return made up to 26/04/04; full list of members (3 pages)
21 June 2004Return made up to 26/04/04; full list of members (3 pages)
6 October 2003Return made up to 26/04/03; full list of members (6 pages)
6 October 2003Return made up to 26/04/03; full list of members (6 pages)
3 June 2003Registered office changed on 03/06/03 from: 35 st thomas street london SE1 9SN (1 page)
3 June 2003Registered office changed on 03/06/03 from: 35 st thomas street london SE1 9SN (1 page)
26 January 2003Full accounts made up to 31 March 2002 (12 pages)
26 January 2003Full accounts made up to 31 March 2002 (12 pages)
18 June 2002Return made up to 26/04/02; full list of members (6 pages)
18 June 2002Return made up to 26/04/02; full list of members (6 pages)
3 May 2002Full accounts made up to 31 March 2001 (10 pages)
3 May 2002Full accounts made up to 31 March 2001 (10 pages)
29 July 2001Full accounts made up to 31 March 2000 (10 pages)
29 July 2001Full accounts made up to 31 March 2000 (10 pages)
1 May 2001Return made up to 26/04/01; full list of members (6 pages)
1 May 2001Return made up to 26/04/01; full list of members (6 pages)
30 May 2000Return made up to 26/04/00; full list of members (7 pages)
30 May 2000Return made up to 26/04/00; full list of members (7 pages)
24 March 2000Full accounts made up to 31 March 1999 (10 pages)
24 March 2000Full accounts made up to 31 March 1999 (10 pages)
22 March 2000Amended full accounts made up to 31 March 1998 (10 pages)
22 March 2000Amended full accounts made up to 31 March 1998 (10 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
2 May 1999Return made up to 26/04/99; full list of members (7 pages)
2 May 1999Return made up to 26/04/99; full list of members (7 pages)
29 January 1999Full accounts made up to 31 March 1998 (9 pages)
29 January 1999Full accounts made up to 31 March 1998 (9 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
5 May 1998Return made up to 26/04/98; full list of members (7 pages)
5 May 1998Return made up to 26/04/98; full list of members (7 pages)
13 January 1998Full accounts made up to 31 March 1997 (9 pages)
13 January 1998Full accounts made up to 31 March 1997 (9 pages)
9 May 1997Return made up to 26/04/97; full list of members (7 pages)
9 May 1997Return made up to 26/04/97; full list of members (7 pages)
15 January 1997Full accounts made up to 31 March 1996 (9 pages)
15 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 May 1996Return made up to 26/04/96; full list of members (7 pages)
28 May 1996Return made up to 26/04/96; full list of members (7 pages)
2 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1996Full accounts made up to 31 March 1995 (9 pages)
6 February 1996Full accounts made up to 31 March 1995 (9 pages)
10 May 1995Return made up to 26/04/95; full list of members (6 pages)
10 May 1995Return made up to 26/04/95; full list of members (12 pages)
25 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
30 June 1989Memorandum and Articles of Association (7 pages)
30 June 1989Memorandum and Articles of Association (7 pages)
22 June 1989Company name changed armjoint LIMITED\certificate issued on 23/06/89 (2 pages)
22 June 1989Company name changed armjoint LIMITED\certificate issued on 23/06/89 (2 pages)
12 June 1989Incorporation (9 pages)
12 June 1989Incorporation (9 pages)