Company NameKingfisher Commercial Ventures (UK) Limited
Company StatusDissolved
Company Number03867414
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameKingfisher Commercial Ventures Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joseph Kemal
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Cranbourne Gardens
London
NW11 0HU
Secretary NameMrs Denise Kim Leach
NationalityBritish
StatusClosed
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Lincoln Close
Bishops Stortford
Hertfordshire
CM23 4EX
Director NameJoseph Harris
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(1 year, 6 months after company formation)
Appointment Duration7 years (closed 30 April 2008)
RoleCompany Director
Correspondence Address21 Middle Field
London
NW8 6ND
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£31,170
Gross Profit£25,039
Net Worth-£607,394
Cash£6,561
Current Liabilities£246,558

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
18 October 2007Application for striking-off (1 page)
14 August 2007Registered office changed on 14/08/07 from: 13 station road london N3 2SB (1 page)
9 November 2006Return made up to 28/10/06; full list of members (2 pages)
10 March 2006Return made up to 28/10/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 December 2004Return made up to 28/10/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
28 October 2003Return made up to 28/10/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
25 October 2002Return made up to 28/10/02; full list of members (7 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2001Return made up to 28/10/01; full list of members (6 pages)
22 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
16 May 2001New director appointed (2 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
7 November 2000Return made up to 28/10/00; full list of members (6 pages)
6 November 2000Ad 27/09/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 June 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
29 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Particulars of mortgage/charge (3 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Registered office changed on 22/11/99 from: 83 leonard street london EC2A 4QS (1 page)
22 November 1999Director resigned (1 page)
22 November 1999New secretary appointed (2 pages)
10 November 1999Company name changed kingfisher commercial ventures l imited\certificate issued on 11/11/99 (2 pages)
28 October 1999Incorporation (16 pages)