Company NameKWT Communications Ltd
Company StatusDissolved
Company Number03660233
CategoryPrivate Limited Company
Incorporation Date2 November 1998(25 years, 6 months ago)
Dissolution Date10 September 2011 (12 years, 7 months ago)
Previous NameHi-Tech Maintenance Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameKeith Stewart
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1998(same day as company formation)
RoleTelecommunications
Correspondence Address5 The Meadows
Bredbury
Stockport
Cheshire
SK6 1AD
Secretary NameDenise Stewart
NationalityBritish
StatusClosed
Appointed02 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 The Meadows
Bredbury
Stockport
SK6 1AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wdad.co.uk/
Telephone020 70253500
Telephone regionLondon

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2011Final Gazette dissolved following liquidation (1 page)
10 September 2011Final Gazette dissolved following liquidation (1 page)
10 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
10 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
10 June 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 10 February 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 10 February 2011 (5 pages)
12 April 2011Liquidators statement of receipts and payments to 10 February 2011 (5 pages)
25 August 2010Liquidators statement of receipts and payments to 10 August 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 10 August 2010 (5 pages)
25 August 2010Liquidators' statement of receipts and payments to 10 August 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 10 February 2009 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 10 August 2006 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 10 February 2009 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 10 February 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 10 February 2007 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 10 February 2008 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 10 February 2007 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 10 August 2008 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 10 August 2009 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 10 August 2007 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 10 February 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 10 February 2008 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 10 August 2009 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 10 August 2008 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 10 February 2008 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 10 August 2006 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 10 August 2008 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 10 February 2009 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 10 August 2009 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 10 February 2007 (5 pages)
7 July 2010Liquidators statement of receipts and payments to 10 August 2007 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 10 August 2007 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 10 February 2010 (5 pages)
7 July 2010Liquidators' statement of receipts and payments to 10 August 2006 (5 pages)
23 August 2005Registered office changed on 23/08/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
23 August 2005Registered office changed on 23/08/05 from: c/o hkm LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
17 August 2005Statement of affairs (7 pages)
17 August 2005Appointment of a voluntary liquidator (1 page)
17 August 2005Statement of affairs (7 pages)
17 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 August 2005Appointment of a voluntary liquidator (1 page)
17 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2005Registered office changed on 02/08/05 from: 2 egerton road south chorlton manchester M21 0YP (1 page)
2 August 2005Registered office changed on 02/08/05 from: 2 egerton road south chorlton manchester M21 0YP (1 page)
9 November 2004Return made up to 02/11/04; full list of members (6 pages)
9 November 2004Return made up to 02/11/04; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
30 July 2004Total exemption small company accounts made up to 30 November 2003 (1 page)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
3 December 2003Company name changed hi-tech maintenance LIMITED\certificate issued on 03/12/03 (2 pages)
3 December 2003Company name changed hi-tech maintenance LIMITED\certificate issued on 03/12/03 (2 pages)
27 November 2003Return made up to 02/11/03; full list of members (6 pages)
27 November 2003Return made up to 02/11/03; full list of members (6 pages)
23 June 2003Total exemption small company accounts made up to 30 November 2002 (1 page)
23 June 2003Total exemption small company accounts made up to 30 November 2002 (1 page)
24 October 2002Return made up to 02/11/02; full list of members (6 pages)
24 October 2002Return made up to 02/11/02; full list of members (6 pages)
20 September 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
20 September 2002Total exemption small company accounts made up to 30 November 2001 (1 page)
29 November 2001Accounts made up to 30 November 2000 (1 page)
29 November 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
6 November 2001Return made up to 02/11/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(6 pages)
6 November 2001Return made up to 02/11/01; full list of members (6 pages)
15 January 2001Return made up to 02/11/00; full list of members (5 pages)
15 January 2001Return made up to 02/11/00; full list of members (5 pages)
26 January 2000Accounts made up to 30 November 1999 (1 page)
26 January 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
17 November 1999Return made up to 02/11/99; full list of members (6 pages)
17 November 1999Return made up to 02/11/99; full list of members (6 pages)
2 November 1998Incorporation (16 pages)
2 November 1998Incorporation (16 pages)