Company NameKisvas Electrical Services Limited
Company StatusDissolved
Company Number04154944
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Kishor Vishram Hirani
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address14 Malvern Gardens
Kenton
Middlesex
HA3 9PB
Secretary NameVasanti Hirani
NationalityBritish
StatusResigned
Appointed10 September 2004(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 June 2009)
RoleCompany Director
Correspondence Address14 Malvern Gardens
Kenton
London
HA3 9PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameVarsani Ltd (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address67 Logan Road
Wembley
Middlesex
HA9 8PY

Location

Registered Address18 The Broadway
East Lane
Wembley
Middlesex
HA9 8JU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Final Gazette dissolved following liquidation (1 page)
6 February 2014Completion of winding up (1 page)
6 February 2014Completion of winding up (1 page)
18 January 2010Withdraw the company strike off application (2 pages)
18 January 2010Withdraw the company strike off application (2 pages)
23 December 2009Order of court to wind up (1 page)
23 December 2009Order of court to wind up (1 page)
27 October 2009Voluntary strike-off action has been suspended (1 page)
27 October 2009Voluntary strike-off action has been suspended (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
2 September 2009Application for striking-off (2 pages)
2 September 2009Application for striking-off (2 pages)
28 July 2009Appointment terminated secretary vasanti hirani (1 page)
28 July 2009Appointment terminated secretary vasanti hirani (1 page)
22 June 2009Notice of completion of voluntary arrangement (7 pages)
22 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2009 (2 pages)
22 June 2009Voluntary arrangement supervisor's abstract of receipts and payments to 16 June 2009 (2 pages)
22 June 2009Notice of completion of voluntary arrangement (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 September 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 February 2008Return made up to 16/01/08; full list of members (6 pages)
1 February 2008Return made up to 16/01/08; full list of members (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Registered office changed on 14/01/08 from: 67 logan road wembley middlesex HA9 8PY (1 page)
14 January 2008Registered office changed on 14/01/08 from: 67 logan road wembley middlesex HA9 8PY (1 page)
26 March 2007Return made up to 16/01/07; full list of members (6 pages)
26 March 2007Return made up to 16/01/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 January 2006Return made up to 16/01/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Return made up to 16/01/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 February 2005Return made up to 29/01/05; full list of members (6 pages)
23 February 2005Return made up to 29/01/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
2 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
17 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 March 2003Return made up to 06/02/03; full list of members (6 pages)
1 March 2003Return made up to 06/02/03; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 February 2002Return made up to 06/02/02; full list of members (6 pages)
22 February 2002Return made up to 06/02/02; full list of members (6 pages)
1 March 2001Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
1 March 2001Ad 06/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
6 February 2001Incorporation (12 pages)
6 February 2001Incorporation (12 pages)