Company NameKirby 10 Management Limited
Company StatusDissolved
Company Number04039411
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)
Previous NameEMC London Nine Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJason Adam Moss
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 21 March 2006)
RoleBuilder
Correspondence Address20 The Shrubberies
Chigwell
Essex
IG7 5DU
Director NameGraeme Charles Rivett
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 21 March 2006)
RoleCourier
Correspondence AddressBalbirnie Mill
Brechin
Angus
DD9 7PN
Scotland
Secretary NameGraeme Charles Rivett
NationalityBritish
StatusClosed
Appointed18 October 2000(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 21 March 2006)
RoleCompany Director
Correspondence AddressBalbirnie Mill
Brechin
Angus
DD9 7PN
Scotland
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressFlat 1 Molines Wharf
98-100 Narrow Street
London
E14 8BP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLimehouse
Built Up AreaGreater London

Accounts

Latest Accounts4 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 January

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
26 October 2005Application for striking-off (1 page)
7 April 2005Total exemption small company accounts made up to 4 January 2005 (6 pages)
7 April 2005Accounting reference date extended from 31/07/04 to 04/01/05 (1 page)
30 October 2004Return made up to 24/07/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
31 July 2003Return made up to 24/07/03; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
13 December 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 November 2002Return made up to 24/07/02; full list of members (7 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
17 October 2000Company name changed emc london nine LIMITED\certificate issued on 18/10/00 (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000Registered office changed on 27/07/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)