Company NameKYAN Technologies Limited
Company StatusDissolved
Company Number04387962
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Dissolution Date2 March 2004 (20 years, 2 months ago)
Previous NamePlusforth Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameDr Stanley George Shepherd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Spice Court
Asher Way
London
E1W 2JD
Secretary NameRichard Ian Sarell Cruickshank
NationalityBritish
StatusClosed
Appointed21 March 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (closed 02 March 2004)
RoleSolicitor
Correspondence Address31 Bath Road
London
W4 1LJ
Director NameJulian Miles Hockley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(9 months after company formation)
Appointment Duration1 year, 3 months (closed 02 March 2004)
RoleCompany Director
Correspondence AddressRowan Cottage Crays Lane
Thakeham
Pulborough
West Sussex
RH20 3ER
Director NameJohn Levy
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(9 months after company formation)
Appointment Duration1 year, 3 months (closed 02 March 2004)
RoleCompany Director
Correspondence Address10 Melina Place
London
NW8 9SA
Director NameProf Richard Jeremy Stone
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(9 months after company formation)
Appointment Duration1 year, 3 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank House
84a Cyncoed Road
Cardiff
South Glamorgan
CF23 5SH
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Old Park Lane
London
W1K 1QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
9 October 2003Application for striking-off (6 pages)
26 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 June 2002New secretary appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
6 March 2002Incorporation (17 pages)