Company NameKininmonth International Limited
Company StatusDissolved
Company Number03593312
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 10 months ago)
Dissolution Date11 April 2000 (24 years ago)

Business Activity

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

Directors

Director NameMr Patrick Mervyn Doyne Vigors
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Nightingale Lane
London
SW12 8LY
Secretary NameMr Patrick Mervyn Doyne Vigors
NationalityBritish
StatusClosed
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Nightingale Lane
London
SW12 8LY
Director NamePeter Wyatt Kininmonth
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stags Head
Ashmore
Salisbury
Wiltshire
SP5 5AA
Director NameMr John Storrs Cullis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 1999)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFrost Hill Farm
Frost Hill, Overton
Basingstoke
Hampshire
RG25 3EE
Director NameRichard Arthur Rose
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 1999)
RoleInsurance
Correspondence Address8 Onedin Point
22 Ensign Street
London
E1 8JT
Director NameMr Griffith William Sargent
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 1999)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence Address38 Avenue Road
Herne Bay
Kent
CT6 8TG
Secretary NameMr Griffith William Sargent
NationalityBritish
StatusResigned
Appointed27 August 1998(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 July 1999)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence Address38 Avenue Road
Herne Bay
Kent
CT6 8TG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressFountain House
130 Fenchurch Street
London
EC3M 5DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 December 1999First Gazette notice for voluntary strike-off (1 page)
9 November 1999Application for striking-off (1 page)
9 November 1999Accounting reference date extended from 31/12/98 to 31/12/99 (1 page)
23 July 1999Secretary resigned;director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998Ad 25/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 6/8 fenchurch building fenchurch street london EC3M 5HR (1 page)
15 October 1998Secretary's particulars changed;director's particulars changed (1 page)
4 September 1998Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
27 August 1998Registered office changed on 27/08/98 from: 6-8 fenchurch building fenchurch street london EC3M 5HR (1 page)
27 August 1998Director resigned (1 page)
27 August 1998Secretary resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: 80 great eastern street second floor london EC2A 3JL c/o rm company services LIMITED (1 page)
11 August 1998New secretary appointed;new director appointed (3 pages)
11 August 1998New director appointed (3 pages)
1 July 1998Incorporation (20 pages)