Company NameKifaru (Hartlepool) Limited
Company StatusDissolved
Company Number03912874
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameIntercede 1537 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2000(9 months, 3 weeks after company formation)
Appointment Duration4 years (closed 23 November 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameMr Mansukhlal Gosar Gudka
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2000(9 months, 3 weeks after company formation)
Appointment Duration4 years (closed 23 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Secretary NameMr Mansukhlal Gosar Gudka
NationalityBritish
StatusClosed
Appointed16 November 2000(9 months, 3 weeks after company formation)
Appointment Duration4 years (closed 23 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkside
Mill Hill
London
NW7 2LH
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 16 November 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameMiss Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 16 November 2000)
RoleAccountant
Correspondence Address46 Providence Square
George Row Jacobs Island
London
SE1 2EA
Director NameNicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 16 November 2000)
RoleChartered Surveyor
Correspondence AddressRomneys House 5 Holly Bush Hill
Hampstead Village
London
NW3 6SH
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 16 November 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Lodge
Duffield Road
Woodley
Berkshire
RG5 4RL
Secretary NameMiss Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed20 March 2000(1 month, 3 weeks after company formation)
Appointment Duration8 months (resigned 16 November 2000)
RoleAccountant
Correspondence Address46 Providence Square
George Row Jacobs Island
London
SE1 2EA
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressAprirose House 48 High Street
Edgware
Middlesex
HA8 7EQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,271
Current Liabilities£20,861

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2004Application for striking-off (1 page)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
19 February 2004Return made up to 25/01/04; full list of members (7 pages)
17 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 February 2003Return made up to 25/01/03; full list of members (7 pages)
28 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 January 2002Return made up to 25/01/02; full list of members (6 pages)
23 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 09/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Declaration of satisfaction of mortgage/charge (1 page)
22 November 2000Company name changed intercede 1537 LIMITED\certificate issued on 23/11/00 (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned;director resigned (1 page)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000New secretary appointed;new director appointed (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 11-12 wigmore place london W1H 9DB (1 page)
21 November 2000Director resigned (1 page)
8 May 2000Secretary's particulars changed;director's particulars changed (1 page)
20 April 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (9 pages)
20 April 2000Secretary resigned (1 page)
20 April 2000New director appointed (5 pages)
20 April 2000Director resigned (1 page)
20 April 2000Registered office changed on 20/04/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
20 April 2000New director appointed (7 pages)
20 April 2000New secretary appointed;new director appointed (4 pages)
3 April 2000Particulars of mortgage/charge (15 pages)
25 January 2000Incorporation (28 pages)