Company NameColonial Kitchens UK Limited
Company StatusDissolved
Company Number04154304
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePeter Darville
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowside
30 Tower Road
Epping
Essex
CM16 5EL
Secretary NameMr Barry Paul Green
NationalityBritish
StatusClosed
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Beechfield Walk
Waltham Abbey
Essex
EN9 3AA
Director NameMr Barry Paul Green
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Beechfield Walk
Waltham Abbey
Essex
EN9 3AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringfield House
99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
6 September 2003Director resigned (1 page)
21 February 2003Return made up to 06/02/03; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 February 2002Return made up to 06/02/02; full list of members (6 pages)
5 March 2001Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001Incorporation (17 pages)