Company NameKHF Directories Limited
Company StatusDissolved
Company Number04337008
CategoryPrivate Limited Company
Incorporation Date10 December 2001(22 years, 4 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Eckhardt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Montpelier Square
London
SW7 1JY
Secretary NamePhinwelle Nominees (Corporation)
StatusClosed
Appointed10 December 2001(same day as company formation)
Correspondence AddressPO Box 7010
1st Floor 44-46 Whitfield Street
London
W1A 2EA
Director NameJames Eckhardt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Dorchester Gardens
London
NW11 6BN
Director NameMrs Vivienne Clyde Or Eckhardt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address29 Montpelier Square
London
SW7 1JY
Director NameMiss Joanna Helen Cafferata
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(3 months, 1 week after company formation)
Appointment Duration2 weeks (resigned 02 April 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address72 Ridgmount Gardens
London
WC1E 7AX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.5m at £1Threew.net PLC
100.00%
Cumulative Fixed Rate
100 at £1Khf Trading LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£31,537
Current Liabilities£31,537

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2014Application to strike the company off the register (3 pages)
19 August 2014Registered office address changed from PO Box 7010 38 2nd Floor Warren Street London W1A 2EA England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
15 August 2014Registered office address changed from PO Box 7010 1st Floor 44-46 Whitfield Street London W1A 2EA to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 15 August 2014 (1 page)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2,500,100
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
5 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
17 November 2011Secretary's details changed for Phinwelle Nominees on 30 October 2011 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 June 2011Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP on 21 June 2011 (1 page)
17 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2010Director's details changed for David Eckhardt on 31 October 2009 (2 pages)
4 January 2010Secretary's details changed for Phinwelle Nominees on 30 October 2009 (2 pages)
4 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
27 November 2008Return made up to 30/10/08; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 December 2007Return made up to 10/12/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Return made up to 10/12/06; full list of members (2 pages)
19 January 2007Registered office changed on 19/01/07 from: 2 bloomsbury street london WC1B 3ST (1 page)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 January 2006Total exemption full accounts made up to 31 October 2004 (13 pages)
16 January 2006Return made up to 10/12/05; full list of members (2 pages)
4 July 2005Return made up to 10/12/04; full list of members (6 pages)
4 July 2005Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
18 August 2004Full accounts made up to 31 October 2003 (13 pages)
20 January 2004Return made up to 10/12/03; full list of members (7 pages)
20 January 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
28 November 2003Full accounts made up to 31 December 2002 (13 pages)
19 February 2003Return made up to 10/12/02; full list of members (7 pages)
5 February 2003Ad 16/01/02--------- £ si 2500000@1=2500000 £ ic 100/2500100 (2 pages)
15 May 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 January 2002Ad 17/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2002New director appointed (3 pages)
25 January 2002Director resigned (1 page)
25 January 2002Secretary resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
23 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 December 2001Incorporation (15 pages)