Company NameKitchens Are Us Developments Limited
Company StatusDissolved
Company Number03020117
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 3 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBarry James Draper
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1995(7 months after company formation)
Appointment Duration4 years, 5 months (closed 15 February 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Cottages
Hadley Green Road
Barnet
Hertfordshire
EN5 5QB
Secretary NameVilma Draper
NationalityPeruvian
StatusClosed
Appointed27 August 1997(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Cottages
Hadley Green Road
Barnet
Hertfordshire
EN5 5QB
Director NameAdrian Daniel Draper
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleSalesman
Correspondence Address31 Oak Avenue
The Ridgeway
Enfield
Middlesex
EN2 8LB
Secretary NameRobert Lee
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address38 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NE
Secretary NameMr Stanley James Draper
NationalityBritish
StatusResigned
Appointed12 September 1995(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 1997)
RoleSecretary
Correspondence Address35 Cuckoo Hall Lane
London
N9 8DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFinance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
6 March 1998Return made up to 09/02/98; no change of members (4 pages)
6 March 1998New secretary appointed (2 pages)
21 April 1997Return made up to 09/02/97; no change of members
  • 363(287) ‐ Registered office changed on 21/04/97
(4 pages)
4 December 1996Full accounts made up to 31 July 1996 (9 pages)
27 February 1996Return made up to 09/02/96; full list of members (6 pages)
17 October 1995Secretary resigned (2 pages)
17 October 1995Director resigned (2 pages)
3 October 1995New secretary appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Accounting reference date notified as 31/07 (1 page)