Company NameKantium UK Limited
Company StatusDissolved
Company Number03000970
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHamid Reza Amini
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bromwich Avenue
Highgate
London
N6 6QH
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 2005(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 10 March 2009)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Nezammedin Nazemzadeh
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roseacre Close
Templewood Ealing
London
W13 8DG
Secretary NameHamid Reza Amini
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Bromwich Avenue
Highgate
London
N6 6QH
Director NameMr Peter George Robbins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1998)
RoleConsultant
Correspondence Address62 Woodsome Road
London
NW5 1RZ
Director NameArthur Gunton
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 September 2006)
RoleCompany Director
Correspondence Address23 Springpark Drive
Beckenham
Kent
BR3 6QD
Secretary NameMr Nezammedin Nazemzadeh
NationalityBritish
StatusResigned
Appointed30 July 2000(5 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roseacre Close
Templewood Ealing
London
W13 8DG
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Secretary's particulars changed (1 page)
4 September 2007Return made up to 13/12/06; full list of members; amend (8 pages)
4 September 2007Return made up to 13/12/05; full list of members; amend (8 pages)
20 August 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
20 August 2007Return made up to 13/12/05; full list of members (8 pages)
20 August 2007Return made up to 13/12/06; full list of members (8 pages)
20 August 2007Total exemption full accounts made up to 31 March 2005 (14 pages)
20 August 2007Registered office changed on 20/08/07 from: 62 wilson street london EC2A 2BU (1 page)
20 August 2007Registered office changed on 20/08/07 from: 76 harley street london W1G 7HH (1 page)
17 August 2007Restoration by order of the court (3 pages)
31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
5 September 2005Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 05/09/05
(7 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005Registered office changed on 10/06/05 from: 76 harley street london W1G 7HH (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
17 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
21 April 2004Return made up to 13/12/03; full list of members (7 pages)
11 December 2003Full accounts made up to 31 March 2003 (14 pages)
7 January 2003Return made up to 13/12/02; full list of members (7 pages)
17 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2002Full accounts made up to 31 March 2002 (13 pages)
22 January 2002New director appointed (2 pages)
14 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Registered office changed on 14/01/02 from: 62 wilson street london EC2A 2BU (1 page)
14 January 2002Full accounts made up to 31 March 2001 (13 pages)
3 January 2001Return made up to 13/12/00; full list of members (6 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
17 May 2000Full accounts made up to 31 March 2000 (13 pages)
3 February 2000Return made up to 13/12/99; full list of members (6 pages)
2 February 2000Registered office changed on 02/02/00 from: harford house 101-103 great portland street london W1N 5FA (1 page)
26 January 2000Full accounts made up to 31 March 1999 (13 pages)
22 March 1999Full accounts made up to 31 March 1998 (13 pages)
5 January 1999Return made up to 13/12/98; no change of members (4 pages)
5 October 1998Director resigned (1 page)
12 January 1998Full accounts made up to 31 March 1997 (14 pages)
23 December 1997Return made up to 13/12/97; full list of members (6 pages)
30 September 1997Return made up to 13/12/96; full list of members (6 pages)
30 September 1997Return made up to 13/12/95; full list of members (6 pages)
10 January 1997Particulars of mortgage/charge (3 pages)
9 November 1996Full accounts made up to 31 March 1996 (11 pages)
15 April 1996Registered office changed on 15/04/96 from: 22 royal college street london NW1 0TH (1 page)
10 April 1996Particulars of mortgage/charge (3 pages)
6 November 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
19 January 1995Ad 20/12/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)