Company NameKwiko Limited
Company StatusDissolved
Company Number03523326
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 1 month ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Aiton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurstall Hall
Burstall
Ipswich
Suffolk
IP8 3DW
Director NameChristopher Ian Knowles Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1998(1 month after company formation)
Appointment Duration3 years, 7 months (closed 20 November 2001)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressChurch End Cottage
Church End
Bledlow
Buckinghamshire
HP27 9PE
Director NameMr Christopher Mark Stephen Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(7 months after company formation)
Appointment Duration3 years, 1 month (closed 20 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Criffel Avenue
Streatham Hill
London
SW2 4AZ
Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(7 months after company formation)
Appointment Duration3 years, 1 month (closed 20 November 2001)
RoleCompany Director
Correspondence AddressAbesters
Fernden Lane Blackdown
Haslemere
Surrey
GU27 3BS
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1998(7 months after company formation)
Appointment Duration3 years, 1 month (closed 20 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 20 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Secretary NameIan Michael Hollocks
NationalityBritish
StatusClosed
Appointed04 August 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Secretary NameGary Stanley Jones
NationalityBritish
StatusResigned
Appointed08 April 1998(1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressHawes Cottage 52 Hawes Lane
West Wickham
Kent
BR4 0DB
Secretary NameJohn Aiton
NationalityBritish
StatusResigned
Appointed31 July 1998(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 04 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurstall Hall
Burstall
Ipswich
Suffolk
IP8 3DW
Director NamePaul James Whight
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 1999)
RoleCompany Director
Correspondence Address24d Thameside
Henley-On-Thames
Oxfordshire
RG9 2LJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address3 Finsbury Square
London
EC2A 1AE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
13 July 2001Director's particulars changed (1 page)
18 June 2001Application for striking-off (2 pages)
24 May 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
2 April 2001Return made up to 06/03/01; full list of members (7 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: 3 finsbury square london EC2A 1AE (1 page)
11 August 2000Director's particulars changed (1 page)
8 May 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
14 February 2000New director appointed (5 pages)
28 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
12 July 1999Director resigned (1 page)
23 April 1999Return made up to 06/03/99; full list of members (18 pages)
27 November 1998New director appointed (3 pages)
27 November 1998New director appointed (3 pages)
26 November 1998New director appointed (3 pages)
26 November 1998New director appointed (3 pages)
1 September 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
24 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1998Director resigned (1 page)
17 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1998Registered office changed on 17/04/98 from: 83 leonard street london EC2A 4QS (1 page)
17 April 1998New secretary appointed (1 page)
17 April 1998Secretary resigned (1 page)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1998Incorporation (10 pages)