Company NameKYMA Limited
Company StatusDissolved
Company Number04094729
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBrahim Haddou
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Robert Street
North Woolwich
E16 2LZ
Director NameKhalil Mernissi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address238b Plashet Grove
London
E6 1DQ
Director NameHarvinder Singh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Platinum House
103 St John Street
London
EC1M 4AS
Secretary NameKhalil Mernissi
NationalityBritish
StatusClosed
Appointed23 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address238b Plashet Grove
London
E6 1DQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address84 Westbourne Grove
London
W2 5RT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2004First Gazette notice for compulsory strike-off (1 page)
19 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
14 November 2001Return made up to 23/10/01; full list of members (7 pages)
7 November 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Registered office changed on 30/10/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New secretary appointed;new director appointed (2 pages)