Company NameKYRI Worldwide Limited
Company StatusDissolved
Company Number04429192
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Helen Louise Roue
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameMiss Janet Treacy Paterson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Westmore Road
Tatsfield
Westerham
Kent
TN16 2AX
Secretary NameMiss Sylvia Vicena Froud
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bosville Avenue
Sevenoaks
Kent
TN13 3JE
Secretary NameMiss Janet Treacy Paterson
NationalityBritish
StatusResigned
Appointed04 June 2003(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address34 Westmore Road
Tatsfield
Westerham
Kent
TN16 2AX
Director NameMr Richard Kevin Jepson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bartlett Road
Westerham
Kent
TN16 1TP
Director NameAlison Jane Turner
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address75 Tom Joyce Close
Snodland
Kent
ME6 5BU
Secretary NameMr Richard Kevin Jepson
NationalityBritish
StatusResigned
Appointed13 October 2005(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bartlett Road
Westerham
Kent
TN16 1TP
Secretary NameMiss Mary Buckley
StatusResigned
Appointed03 October 2011(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 10 October 2017)
RoleCompany Director
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameNewchain Limited (Corporation)
StatusResigned
Appointed03 October 2003(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 13 October 2005)
Correspondence Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
Br6 Oel

Location

Registered Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Hollydale Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2017Termination of appointment of Mary Buckley as a secretary on 10 October 2017 (1 page)
31 August 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
12 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
30 July 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
7 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
27 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
29 May 2012Director's details changed for Mrs Helen Louise Roue on 25 May 2012 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 October 2011Appointment of Miss Mary Buckley as a secretary (1 page)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
27 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
15 March 2010Termination of appointment of Richard Jepson as a secretary (1 page)
15 March 2010Termination of appointment of Richard Jepson as a director (1 page)
10 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 June 2009Return made up to 01/05/09; full list of members (3 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
6 May 2008Return made up to 01/05/08; no change of members (7 pages)
5 March 2008Appointment terminated director alison turner (1 page)
29 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 May 2007Return made up to 01/05/07; full list of members (7 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 May 2006Return made up to 01/05/06; full list of members (7 pages)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed (1 page)
20 July 2005Return made up to 01/05/05; full list of members (7 pages)
9 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 May 2004Return made up to 01/05/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003New director appointed (2 pages)
9 October 2003Secretary resigned;director resigned (1 page)
11 June 2003New secretary appointed (1 page)
11 June 2003Secretary resigned (1 page)
30 May 2003Return made up to 01/05/03; full list of members (7 pages)
27 May 2003Registered office changed on 27/05/03 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
10 January 2003Director's particulars changed (1 page)
18 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Registered office changed on 23/05/02 from: 2ND floor 207 high street orpington kent BR6 0PF (1 page)
23 May 2002New director appointed (3 pages)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
1 May 2002Incorporation (11 pages)