Company NameThe Kitchen Design Communications Limited
DirectorJame Henry Armstrong
Company StatusDissolved
Company Number03546037
CategoryPrivate Limited Company
Incorporation Date15 April 1998(25 years, 11 months ago)
Previous NameQuainton Limited

Business Activity

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

Directors

Director NameJame Henry Armstrong
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressFlat 5 Pavillion Court
17-18 Thurlow Road
London
Nw3
Director NameJames Henry Armstrong
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 1999)
RoleChartered Accountant
Correspondence AddressChilterns View Cobblers Hill
Wendover
Aylesbury
Buckinghamshire
HP22 6QD
Secretary NameKim Armstrong
NationalityBritish
StatusResigned
Appointed03 August 1998(3 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressChilterns View Cobblers Hill
Wendover
Aylesbury
Buckinghamshire
HP22 6QD
Director NameKim Armstrong
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2003)
RoleCompany Director
Correspondence AddressFlat 15
34 Pembridge Square
Notting Hill
London
W2 4DT
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 1999(1 year, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 2004)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£170,174
Cash£481
Current Liabilities£515,888

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 October 2006Dissolved (1 page)
4 July 2006Liquidators statement of receipts and payments (5 pages)
4 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2006Liquidators statement of receipts and payments (5 pages)
5 January 2005Appointment of a voluntary liquidator (2 pages)
5 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2005Statement of affairs (4 pages)
29 November 2004Registered office changed on 29/11/04 from: 105 stanstead road london SE23 1HH (1 page)
22 July 2004Secretary resigned (1 page)
2 June 2004Return made up to 15/04/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 October 2003Total exemption small company accounts made up to 30 September 2001 (7 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
29 April 2003Return made up to 15/04/03; full list of members (6 pages)
7 August 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
23 April 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 May 2000Return made up to 15/04/00; full list of members (7 pages)
19 May 2000Director resigned (1 page)
19 May 2000New secretary appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000Director resigned (1 page)
27 March 1999Particulars of mortgage/charge (3 pages)
22 January 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
22 January 1999Registered office changed on 22/01/99 from: 7 leonard street london EC2A 4AQ (1 page)
19 October 1998Registered office changed on 19/10/98 from: chilterns view cobblers hill wendover dean buckinghamshire HP22 6QD (2 pages)
13 October 1998Company name changed quainton LIMITED\certificate issued on 14/10/98 (2 pages)
30 September 1998Particulars of mortgage/charge (6 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
5 August 1998Registered office changed on 05/08/98 from: room 7 leonard street london EC2A 4AQ (1 page)
15 April 1998Incorporation (14 pages)