Company NameKanvir Research Limited
DirectorWashington Odur Ayuko
Company StatusDissolved
Company Number03604053
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 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 NameDr Washington Odur Ayuko
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RoleScientist
Correspondence Address25 Sundridge Road
Kingstanding
Birmingham
Midlands
B44 9NY
Secretary NameMr David John Wheatley
NationalityBritish
StatusCurrent
Appointed02 September 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRussets
Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameWig & Pen Services Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence AddressTenison House 45 Tweedy Road
Bromley
Kent
BR1 3NF

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 April 2002Dissolved (1 page)
30 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2002Liquidators statement of receipts and payments (5 pages)
5 November 2001Liquidators statement of receipts and payments (5 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
28 March 2000Certificate of removal of voluntary liquidator (1 page)
19 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 1999Appointment of a voluntary liquidator (1 page)
19 November 1999Statement of affairs (6 pages)
9 November 1999Registered office changed on 09/11/99 from: 1 great cumberland place london W1H 8LE (1 page)
18 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 1999Registered office changed on 14/10/99 from: tenison house tweedy road bromley kent BR1 3NF (1 page)
11 October 1999Appointment of a voluntary liquidator (1 page)
2 September 1999Return made up to 24/07/99; full list of members (6 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 16 st john street london EC1M 4AY (1 page)