Company NameKKY Limited
Company StatusDissolved
Company Number03078891
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Keiko Fukuda
Date of BirthMay 1953 (Born 71 years ago)
NationalityJapanese
StatusClosed
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address296 Burdett Road
London
E14 7DQ
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameTakeji Asato
NationalityJapanese
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 Highfield Road
Acton
London
W3 0AJ
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Secretary NameNoriko Otsukino
NationalityJapanese
StatusResigned
Appointed01 July 2005(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 2008)
RoleHairdresser
Correspondence Address13a Elrington Road
Hackney
E8 3BJ

Location

Registered AddressUnit 1 Marble House
20 Grosvenor Terrace
London
SE5 0DD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Application to strike the company off the register (3 pages)
2 June 2011Application to strike the company off the register (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(4 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(4 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(4 pages)
12 July 2010Director's details changed for Keiko Fukuda on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Keiko Fukuda on 1 October 2009 (2 pages)
12 July 2010Registered office address changed from 189 John Ruskin Street London SE5 0PT on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 189 John Ruskin Street London SE5 0PT on 12 July 2010 (1 page)
12 July 2010Director's details changed for Keiko Fukuda on 1 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 July 2009Return made up to 03/07/09; full list of members (3 pages)
14 July 2009Return made up to 03/07/09; full list of members (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 July 2008Appointment terminated secretary noriko otsukino (1 page)
8 July 2008Appointment Terminated Secretary noriko otsukino (1 page)
8 July 2008Return made up to 03/07/08; full list of members (3 pages)
8 July 2008Return made up to 03/07/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 August 2007Return made up to 03/07/07; full list of members (2 pages)
6 August 2007Return made up to 03/07/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 July 2006Return made up to 03/07/06; full list of members (2 pages)
25 July 2006Return made up to 03/07/06; full list of members (2 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005New secretary appointed (2 pages)
8 August 2005Return made up to 03/07/05; full list of members (6 pages)
8 August 2005Return made up to 03/07/05; full list of members (6 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Secretary resigned (1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 July 2004Return made up to 03/07/04; full list of members (6 pages)
12 July 2004Return made up to 03/07/04; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 July 2003Return made up to 03/07/03; full list of members (6 pages)
18 July 2003Return made up to 03/07/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 July 2002Return made up to 03/07/02; full list of members (6 pages)
11 July 2002Return made up to 03/07/02; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 August 2001Return made up to 12/07/01; full list of members (6 pages)
10 August 2001Return made up to 12/07/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 February 2001Accounts made up to 31 March 2000 (7 pages)
7 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2000Return made up to 12/07/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
8 July 1999Return made up to 12/07/99; full list of members (6 pages)
8 July 1999Return made up to 12/07/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 September 1998Return made up to 12/07/98; no change of members (4 pages)
3 September 1998Return made up to 12/07/98; no change of members (4 pages)
25 June 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
25 June 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
15 January 1998Registered office changed on 15/01/98 from: glazers 843 finchley road london NW11 8NA (1 page)
15 January 1998Registered office changed on 15/01/98 from: glazers 843 finchley road london NW11 8NA (1 page)
12 October 1997Full accounts made up to 31 July 1996 (10 pages)
12 October 1997Accounts made up to 31 July 1996 (10 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Return made up to 12/07/97; no change of members (4 pages)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Return made up to 12/07/97; no change of members (4 pages)
10 July 1997Secretary resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: flat 8 16 lexham gardens london W8 (1 page)
14 April 1997Registered office changed on 14/04/97 from: flat 8 16 lexham gardens london W8 (1 page)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
11 August 1996Return made up to 12/07/96; full list of members (6 pages)
11 August 1996Ad 12/07/95--------- £ si 98@1 (2 pages)
11 August 1996Return made up to 12/07/96; full list of members (6 pages)
11 August 1996Ad 12/07/95--------- £ si 98@1 (2 pages)
26 July 1995Registered office changed on 26/07/95 from: 108 leonard street london EC2A 4RH (1 page)
26 July 1995New director appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: 108 leonard street london EC2A 4RH (1 page)
26 July 1995New secretary appointed (2 pages)
12 July 1995Incorporation (20 pages)