Company NameKiske Limited
Company StatusDissolved
Company Number02895742
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1994(1 month after company formation)
Appointment Duration12 years, 6 months (closed 03 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameMr Mark John Howe
NationalityBritish
StatusClosed
Appointed31 December 1998(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Freeman Road
Didcot
Oxfordshire
OX11 7DB
Director NameMr Mark John Howe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 03 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address74 Freeman Road
Didcot
Oxfordshire
OX11 7DB
Director NameAky Najeeb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 13 February 1998)
RoleCompany Director
Correspondence AddressThe Old School House
Bovington Green
Marlow
Buckinghamshire
SL7 2JH
Secretary NameMr Derek John Jones
NationalityEnglish
StatusResigned
Appointed14 March 1994(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Birch Green
Hertford
Hertfordshire
SG14 2LR
Secretary NameMr Paul Steven Oxley
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Longley Road
Harrow
Middlesex
HA1 4TG
Director NameAndrea Bartlett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2000)
RoleSolicitor
Correspondence AddressFlat 4 4 Gwendwr Road
London
W14 9BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSanctuary House
45-53 Sinclair Road
London
W14 0NS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Financials

Year2014
Turnover£18
Gross Profit£18
Net Worth-£16,500
Cash£670
Current Liabilities£18,333

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
18 November 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
9 August 2005Strike-off action suspended (1 page)
26 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
19 February 2004Return made up to 08/02/04; full list of members (7 pages)
3 March 2003Return made up to 08/02/03; full list of members (7 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
27 March 2002Return made up to 08/02/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
7 March 2001Return made up to 08/02/01; full list of members (6 pages)
15 February 2001Full accounts made up to 31 March 2000 (11 pages)
13 November 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: the colonnades 82 bishops bridge road london W2 6BB (1 page)
12 March 1999Return made up to 08/02/99; no change of members (4 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999Secretary resigned (1 page)
4 February 1999Full accounts made up to 31 March 1998 (12 pages)
18 February 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
2 February 1998Return made up to 08/02/98; full list of members (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
21 February 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1996Full accounts made up to 31 March 1996 (9 pages)
7 February 1996Return made up to 08/02/96; no change of members (4 pages)
23 November 1995Full accounts made up to 31 March 1995 (8 pages)
29 March 1995Return made up to 08/02/95; full list of members (6 pages)