Company NameKindview Properties Limited
Company StatusDissolved
Company Number03153255
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameARCO Nominees Ltd (Corporation)
StatusClosed
Appointed16 February 1996(2 weeks, 2 days after company formation)
Appointment Duration9 years, 6 months (closed 06 September 2005)
Correspondence AddressUnited House
23 Dorset Street
London
W1U 6EL
Secretary NameCOAD Secretaries Ltd (Corporation)
StatusClosed
Appointed16 February 1996(2 weeks, 2 days after company formation)
Appointment Duration9 years, 6 months (closed 06 September 2005)
Correspondence AddressUnited House
23 Dorset Street
London
W1U 6EL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressUnited House
23 Dorset Street
London
W1H 4EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
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

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
13 April 2005Application for striking-off (1 page)
10 June 2004Return made up to 31/01/04; full list of members (5 pages)
3 June 2003Return made up to 31/01/03; full list of members (5 pages)
8 October 2002Compulsory strike-off action has been discontinued (1 page)
3 October 2002Return made up to 31/01/02; full list of members (5 pages)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
18 April 2001Return made up to 31/01/00; full list of members (5 pages)
18 April 2001Return made up to 31/01/01; full list of members (5 pages)
24 March 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
22 February 1999Return made up to 31/01/99; full list of members (6 pages)
22 February 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
8 September 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
23 March 1998Return made up to 31/01/98; full list of members (5 pages)
25 July 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
21 February 1997Return made up to 31/01/97; full list of members (6 pages)
30 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1996New secretary appointed (2 pages)
28 February 1996Secretary resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996Registered office changed on 28/02/96 from: international house 31 church road hendon london NW4 4EB (1 page)
28 February 1996Director resigned (1 page)
27 February 1996Accounting reference date notified as 31/01 (1 page)
27 February 1996Ad 19/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 1996Incorporation (15 pages)