Company NameKingfisher Electrical & Maintenance Services (Medway) Limited
Company StatusDissolved
Company Number04055969
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)
Dissolution Date22 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAmanda Colby
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2000(same day as company formation)
RoleManageress
Correspondence Address67 Romney Road
Chatham
Kent
ME5 7LU
Director NameMark Colby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(3 years after company formation)
Appointment Duration9 years, 7 months (closed 22 April 2013)
RoleElectrician
Correspondence Address67 Romney Road
Walderslade
Chatham
Kent
ME5 7LU
Secretary NameAmanda Colby
NationalityBritish
StatusClosed
Appointed01 September 2003(3 years after company formation)
Appointment Duration9 years, 7 months (closed 22 April 2013)
RoleCompany Director
Correspondence Address67 Romney Road
Chatham
Kent
ME5 7LU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameBeryl Georgina Colby
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address66 Hurst Hill
Chatham
Kent
ME5 9BU
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address15a Nelson Road
Greenwich
London
SE10 9JB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 April 2013Final Gazette dissolved following liquidation (1 page)
22 April 2013Final Gazette dissolved following liquidation (1 page)
22 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Notice of final account prior to dissolution (1 page)
22 January 2013Return of final meeting of creditors (1 page)
22 January 2013Notice of final account prior to dissolution (1 page)
12 November 2009Appointment of a liquidator (1 page)
12 November 2009Appointment of a liquidator (1 page)
30 May 2008Registered office changed on 30/05/2008 from the cabin 8 second avenue chatham kent ME4 5AU (1 page)
30 May 2008Registered office changed on 30/05/2008 from the cabin 8 second avenue chatham kent ME4 5AU (1 page)
23 November 2007Order of court to wind up (1 page)
23 November 2007Order of court to wind up (2 pages)
23 November 2007Order of court to wind up (1 page)
23 November 2007Order of court to wind up (2 pages)
23 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 October 2006Return made up to 18/08/06; full list of members (7 pages)
16 October 2006Return made up to 18/08/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
24 November 2005Registered office changed on 24/11/05 from: 2 judkins close chatham kent ME5 8LR (1 page)
24 November 2005Registered office changed on 24/11/05 from: 2 judkins close chatham kent ME5 8LR (1 page)
10 November 2005Return made up to 18/08/05; full list of members (8 pages)
10 November 2005Return made up to 18/08/05; full list of members (8 pages)
1 September 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
1 September 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
16 August 2005Registered office changed on 16/08/05 from: 10 sherwood house walderslade centre chatham kent ME5 9UD (1 page)
16 August 2005Registered office changed on 16/08/05 from: 10 sherwood house walderslade centre chatham kent ME5 9UD (1 page)
9 September 2004Return made up to 18/08/04; full list of members (7 pages)
9 September 2004Return made up to 18/08/04; full list of members (7 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
8 March 2004New director appointed (2 pages)
6 October 2003Return made up to 18/08/03; full list of members (6 pages)
6 October 2003Return made up to 18/08/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
27 August 2002Return made up to 18/08/02; no change of members (6 pages)
27 August 2002Return made up to 18/08/02; no change of members (6 pages)
11 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
11 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
25 September 2001Return made up to 18/08/01; full list of members (6 pages)
25 September 2001Return made up to 18/08/01; full list of members (6 pages)
1 September 2000Ad 18/08/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 September 2000Ad 18/08/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
18 August 2000Incorporation (18 pages)
18 August 2000Incorporation (18 pages)