Company NameKifol Limited
DirectorsStuart Martin Weisfeld and Rebecca Weisfeld
Company StatusDissolved
Company Number03141940
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)
Previous NameBubblegum Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameStuart Martin Weisfeld
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address63 Woodland Way
London
NW7 2JP
Director NameRebecca Weisfeld
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(3 years, 7 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address63 Woodland Way
London
NW7 2JP
Secretary NameQVS Trustees Limited (Corporation)
StatusCurrent
Appointed26 April 2001(5 years, 4 months after company formation)
Appointment Duration23 years
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr Andrew Simon Davis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Gills Hill
Radlett
Hertfordshire
WD7 8DA
Secretary NameMr Andrew Simon Davis
NationalityBritish
StatusResigned
Appointed28 December 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Gills Hill
Radlett
Hertfordshire
WD7 8DA
Secretary NameRebecca Weisfeld
NationalityBritish
StatusResigned
Appointed16 September 1996(8 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address63 Woodland Way
London
NW7 2JP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address418-420 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 January 2007Dissolved (1 page)
26 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2006Liquidators statement of receipts and payments (5 pages)
10 February 2006Liquidators statement of receipts and payments (5 pages)
4 August 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
27 January 2004Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
9 August 2001Statement of affairs (8 pages)
9 August 2001Appointment of a voluntary liquidator (1 page)
27 July 2001Registered office changed on 27/07/01 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page)
9 May 2001Secretary resigned (1 page)
18 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
6 October 1999New director appointed (2 pages)
14 January 1999Return made up to 28/12/98; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1997Full accounts made up to 31 January 1997 (8 pages)
23 September 1997Registered office changed on 23/09/97 from: annandale west heath avenue london NW11 7QU (1 page)
2 September 1997Particulars of mortgage/charge (3 pages)
30 January 1997Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
7 January 1997Ad 11/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1996Company name changed bubblegum LIMITED\certificate issued on 26/09/96 (2 pages)
23 September 1996Director resigned (2 pages)
23 September 1996New secretary appointed (1 page)
23 September 1996Registered office changed on 23/09/96 from: unit 2 brent trading centre north circular road london NW10 0JF (1 page)
23 September 1996Secretary resigned;director resigned (1 page)
24 August 1996Particulars of mortgage/charge (7 pages)
24 August 1996Particulars of mortgage/charge (7 pages)
18 February 1996Registered office changed on 18/02/96 from: 45 mortimer street london W1N 7TD (1 page)
28 December 1995Incorporation (28 pages)