Company NameKitewood Leisure Investments Limited
Company StatusDissolved
Company Number03707969
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMelanie Jane Casbolt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address20 St Dunstan's Hill
London
EC3R 8HL
Director NameJohn Stephen Faith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 St Dunstan's Hill
London
EC3R 8HL
Director NameMrs Barbara Ann Condon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(11 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 03 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 St Dunstan's Hill
London
EC3R 8HL
Secretary NameAnne Caroline Newman
NationalityBritish
StatusClosed
Appointed01 May 2012(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 03 June 2014)
RoleCompany Director
Correspondence Address20 St Dunstan's Hill
London
EC3R 8HL
Director NameMr Barry Thomas Tynan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Dunstan's Hill
London
EC3R 8HL
Secretary NameMrs Barbara Ann Condon
NationalityBritish
StatusResigned
Appointed24 January 2000(11 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 01 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Invicta Business Park
London Road Wrotham
Sevenoaks
Kent
TN15 7RJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address20 St Dunstan's Hill
London
EC3R 8HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Kitewood Investments LTD
50.00%
Ordinary
25 at £1B.t. Tynan
25.00%
Ordinary
25 at £1Melanie Casbolt
25.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
31 January 2014Termination of appointment of Barry Tynan as a director (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
15 April 2013Registered office address changed from Unit 10 Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ on 15 April 2013 (2 pages)
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages)
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(5 pages)
11 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(5 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
8 May 2012Appointment of Anne Caroline Newman as a secretary (2 pages)
8 May 2012Termination of appointment of Barbara Condon as a secretary (2 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
2 June 2011Director's details changed for John Stephen Faith on 1 May 2011 (2 pages)
2 June 2011Director's details changed for John Stephen Faith on 1 May 2011 (2 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Melanie Jane Casbolt on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 (1 page)
5 February 2010Director's details changed for Mrs Barbara Ann Condon on 1 October 2009 (2 pages)
5 February 2010Director's details changed for John Stephen Faith on 1 October 2009 (2 pages)
5 February 2010Director's details changed for John Stephen Faith on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Barry Thomas Tynan on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Barry Thomas Tynan on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Melanie Jane Casbolt on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Mrs Barbara Ann Condon on 1 October 2009 (1 page)
11 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
13 February 2009Return made up to 04/02/09; full list of members (4 pages)
9 December 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
11 November 2008Registered office changed on 11/11/2008 from 3 ashford road maidstone kent ME14 5BJ (1 page)
7 April 2008Return made up to 04/02/08; no change of members (8 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
3 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
22 February 2007Return made up to 04/02/07; full list of members (8 pages)
15 February 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2006Director's particulars changed (1 page)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
8 April 2005Director's particulars changed (1 page)
8 April 2005Registered office changed on 08/04/05 from: equitable house 1 ashford road maidstone kent ME14 5BJ (1 page)
22 February 2005Return made up to 04/02/05; full list of members (8 pages)
28 July 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
17 March 2004Director's particulars changed (1 page)
16 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
19 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
15 February 2002Return made up to 04/02/02; full list of members (7 pages)
20 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
23 February 2001Return made up to 04/02/01; full list of members (7 pages)
2 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
11 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2000New secretary appointed;new director appointed (3 pages)
11 March 1999Registered office changed on 11/03/99 from: equitable house 1 ashford house bearsted maidstone kent ME14 4BP (1 page)
12 February 1999New director appointed (2 pages)
11 February 1999Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1999Registered office changed on 09/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
4 February 1999Incorporation (13 pages)