Company NameKIRA Limited
Company StatusDissolved
Company Number03142321
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)
Previous NameTextsupply Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Brian Peter Mills
NationalityBritish
StatusClosed
Appointed21 February 2003(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 High Tree Drive
Earley
Reading
Berkshire
RG6 1EU
Director NameAndre Bloch
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed13 June 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 31 July 2007)
RoleCompany Director
Correspondence AddressWittekindstr 41
Muehlheim-Ruhr
45470
Germany
Director NameMr Paul William Kerry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(2 weeks, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlade House Hills Lane
Cookham Dean
Maddenhead
Berkshire
SL6 9NT
Director NameKarl-Heinz Siewert
Date of BirthMarch 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed18 January 1996(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 19 August 1999)
RoleCompany Director
Correspondence AddressJungborn Strasse 56
16548 Glienicke
Germany
Foreign
Secretary NameMr Paul William Kerry
NationalityBritish
StatusResigned
Appointed18 January 1996(2 weeks, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 21 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSlade House Hills Lane
Cookham Dean
Maddenhead
Berkshire
SL6 9NT
Director NameSonia Tracey Job
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(3 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 May 2000)
RolePR Director
Correspondence Address22 Beverley Gardens
Maidenhead
Berkshire
SL6 6SN
Director NameDr Richard William Middleton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2003)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Hales Road
Cheltenham
Gloucestershire
GL52 6ST
Wales
Director NameKarin Irmgard Ruttgers
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed27 September 2004(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 July 2005)
RoleManager
Correspondence AddressAlbertinenstr . 10
Berlin
14165
Foreign
Director NameMark Edwin Burbidge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(9 years, 6 months after company formation)
Appointment Duration11 months (resigned 13 June 2006)
RoleCompany Director
Correspondence AddressMuhlenstrasse 65
Wentorf
21465
Germany
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
3 March 2007Application for striking-off (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 January 2006Return made up to 29/12/05; full list of members (6 pages)
4 August 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
7 July 2005Registered office changed on 07/07/05 from: regency house mere park dedmere road marlow buckinghamshire SL7 1FJ (1 page)
25 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
29 January 2005Return made up to 29/12/04; full list of members (6 pages)
4 October 2004New director appointed (1 page)
4 October 2004Director resigned (1 page)
26 August 2004Secretary resigned (1 page)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 February 2004New secretary appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004Return made up to 29/12/03; full list of members (7 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 April 2003Director resigned (2 pages)
14 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(7 pages)
4 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
13 March 2002Return made up to 29/12/01; full list of members (6 pages)
26 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 February 2001Return made up to 29/12/00; full list of members (7 pages)
9 February 2001New director appointed (2 pages)
5 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 March 2000Registered office changed on 27/03/00 from: 12 york gate london NW1 4QS (1 page)
20 January 2000Return made up to 29/12/99; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
17 February 1999Return made up to 29/12/98; full list of members (6 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
20 February 1998Return made up to 29/12/97; full list of members (6 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 February 1997Return made up to 29/12/96; full list of members (5 pages)
18 April 1996Company name changed textsupply LIMITED\certificate issued on 19/04/96 (2 pages)
17 April 1996Accounting reference date notified as 31/12 (1 page)
17 April 1996Ad 18/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 March 1996Director resigned (1 page)
29 December 1995Incorporation (12 pages)