Company NameKilbey Limited
DirectorRajni Mehta
Company StatusDissolved
Company Number02613613
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)
Previous NameParker Lloyd Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRajni Mehta
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(same day as company formation)
RoleManagement Consultant
Correspondence Address144-146 New Bond Street
London
W1Y 9FD
Secretary NameM & M Registrars Limited (Corporation)
StatusCurrent
Appointed22 May 1991(same day as company formation)
Correspondence Address144-146 New Bond Street
London
W1Y 9FD
Director NameSurendra Patel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 1996)
RoleAccountant
Correspondence Address144 New Bond Street
London
W1Y 9FD
Director NameMr Ayoob Rawat
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 October 1991)
RoleChartered Accountant
Correspondence Address18 Rutland Road
Wanstead
London
E11 2DY
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address144/146 New Bond Street
London
W1Y 9FD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 December 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
12 February 1999Liquidators statement of receipts and payments (5 pages)
13 August 1998Liquidators statement of receipts and payments (5 pages)
24 February 1998Liquidators statement of receipts and payments (5 pages)
7 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 1997Appointment of a voluntary liquidator (1 page)
7 March 1997Statement of affairs (5 pages)
7 February 1997Company name changed parker lloyd LIMITED\certificate issued on 07/02/97 (2 pages)
9 June 1996Return made up to 22/05/96; no change of members (5 pages)
16 April 1996Director resigned (1 page)