Company NameKitprop Limited
Company StatusDissolved
Company Number03197638
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Bourke
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1996(same day as company formation)
RoleCatering Service Engineer
Country of ResidenceUnited Kingdom
Correspondence Address67 Cardinal Avenue
Morden
Surrey
SM4 4ST
Director NameMrs Mary Josephine Bourke
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(4 years, 6 months after company formation)
Appointment Duration4 years, 12 months (closed 29 November 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address67 Cardinal Avenue
Morden
Surrey
SM4 4ST
Secretary NameMrs Mary Josephine Bourke
NationalityBritish
StatusClosed
Appointed29 May 2001(5 years after company formation)
Appointment Duration4 years, 6 months (closed 29 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Cardinal Avenue
Morden
Surrey
SM4 4ST
Director NameMichael Patrick Bourke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCatering Service Engineers
Correspondence Address3 Barrons Walk
Shirley
CR0 7NY
Secretary NameMichael Patrick Bourke
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCatering Service Engineers
Correspondence Address3 Barrons Walk
Shirley
CR0 7NY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressUnit 27 Riverside Business
Centre 16 Lyon Road
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
7 July 2005Application for striking-off (1 page)
19 July 2004Return made up to 13/05/04; full list of members (7 pages)
29 December 2003Total exemption full accounts made up to 30 November 2003 (10 pages)
23 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
15 September 2003Return made up to 13/05/03; full list of members (6 pages)
15 September 2003New director appointed (2 pages)
8 November 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
10 October 2002Registered office changed on 10/10/02 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page)
17 June 2002Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(6 pages)
18 June 2001Return made up to 13/05/01; full list of members (6 pages)
18 June 2001Secretary resigned;director resigned (1 page)
18 June 2001New secretary appointed (2 pages)
4 June 2001Full accounts made up to 30 November 2000 (7 pages)
14 February 2001Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
22 August 2000Return made up to 13/05/00; full list of members (6 pages)
23 March 2000Full accounts made up to 31 May 1999 (9 pages)
29 June 1999Return made up to 13/05/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (9 pages)
14 April 1998Full accounts made up to 31 May 1997 (10 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
31 May 1997Return made up to 13/05/97; full list of members (6 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
28 May 1996New secretary appointed;new director appointed (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996Registered office changed on 28/05/96 from: 83 leonard street london EC2A 4QS (1 page)
28 May 1996Director resigned (2 pages)
28 May 1996Secretary resigned (1 page)
13 May 1996Incorporation (16 pages)