Company NameKitchens Are Us (Barnet) Limited
Company StatusDissolved
Company Number03091889
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 8 months ago)
Dissolution Date9 November 1999 (24 years, 5 months ago)
Previous NameKitchens Are Us (Palmers Green) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAdrian Daniel Draper
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 09 November 1999)
RoleCompany Director
Correspondence Address31 Oak Avenue
The Ridgeway
Enfield
Middlesex
EN2 8LB
Secretary NameBarry James Draper
NationalityBritish
StatusClosed
Appointed16 September 1996(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 09 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Cottages
Hadley Green Road
Barnet
Hertfordshire
EN5 5QB
Director NameBarry James Draper
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Cottages
Hadley Green Road
Barnet
Hertfordshire
EN5 5QB
Secretary NameMr Stanley James Draper
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address35 Cuckoo Hall Lane
London
N9 8DH
Director NameRobert Lee
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(6 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 October 1996)
RoleSalesman
Correspondence Address38 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 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 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

9 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 July 1999First Gazette notice for voluntary strike-off (1 page)
25 May 1999Application for striking-off (1 page)
9 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
20 October 1997Return made up to 16/08/97; no change of members (4 pages)
15 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
12 November 1996Company name changed kitchens are us (palmers green) LIMITED\certificate issued on 13/11/96 (2 pages)
9 November 1996Return made up to 16/08/96; full list of members
  • 363(287) ‐ Registered office changed on 09/11/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New secretary appointed (2 pages)
31 March 1996New director appointed (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Secretary resigned (2 pages)
16 August 1995Incorporation (32 pages)