Company NameKingfisher.Net.Services Limited
Company StatusDissolved
Company Number03946206
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years ago)
Dissolution Date21 October 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thiruvannamalai Ventkatesan Lakshmikanthan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address354 Harlington Road
Hillingdon
Middlesex
UB8 3HF
Director NameMr Gul Mohammad Khan Lodhi
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleAccountant
Correspondence Address28 Hampden Way
London
N14 5DX
Secretary NameMr Thiruvannamalai Ventkatesan Lakshmikanthan
NationalityBritish
StatusClosed
Appointed13 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address354 Harlington Road
Hillingdon
Middlesex
UB8 3HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O 4b Swallowfield Way
Dawley Road
Hayes
Middlesex
UB3 1DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Application for striking-off (1 page)
29 June 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
9 May 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2001Registered office changed on 27/12/01 from: 75 westow hill london SE19 1TX (1 page)
30 May 2001Return made up to 13/03/01; full list of members (6 pages)
21 March 2000New secretary appointed;new director appointed (3 pages)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (3 pages)
21 March 2000Secretary resigned (1 page)
13 March 2000Incorporation (16 pages)