Company NameKAFE Kiwi Limited
DirectorBrian Wadman
Company StatusDissolved
Company Number03504240
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Brian Wadman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gloucester Crescent
Regents Park
London
NW1 7DS
Secretary NameMr Colin Leslie Ellis
NationalityBritish
StatusCurrent
Appointed29 January 1998(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressThe Briars 65 Keswick Road
Great Bookham
Surrey
KT23 4BG
Director NameJason Steele
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 1999(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 July 2001)
RoleCompany Director
Correspondence Address28 Racton Road
London
SW6 1LP
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 September 2003Dissolved (1 page)
24 June 2003Completion of winding up (1 page)
11 October 2001Order of court to wind up (3 pages)
9 August 2001Director resigned (1 page)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
4 July 2000Return made up to 29/01/00; full list of members (6 pages)
14 January 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1999Return made up to 29/01/99; full list of members (7 pages)
6 February 1999New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 83 leonard street london EC2A 4QS (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
29 January 1998Incorporation (16 pages)