Company NameKitchen Concept (Sidcup) Limited
Company StatusDissolved
Company Number04557213
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date16 May 2017 (6 years, 11 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 NameSandie Beaney
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Blackfen Road
Sidcup
Kent
DA15 8SW
Director NameMr Stephen Walter Beaney
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Blackfen Road
Sidcup
Kent
DA15 8SW
Secretary NameAdams Watkins & Co (Corporation)
StatusClosed
Appointed07 November 2007(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 16 May 2017)
Correspondence AddressRegus House Victory Way
Admirals Park
Dartford
Kent
DA2 6QD
Secretary NameSandie Beaney
NationalityBritish
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Blackfen Road
Sidcup
Kent
DA15 8SW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitekitchenconceptsidcup.co.uk
Telephone020 82940150
Telephone regionLondon

Location

Registered Address116 Blackfen Road
Sidcup
Kent
DA15 8SW
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlackfen and Lamorbey
Built Up AreaGreater London

Shareholders

1 at £1Mr S.w. Beaney
50.00%
Ordinary
1 at £1Mrs S. Beaney
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,509
Current Liabilities£74,228

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
13 October 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
4 February 2016Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page)
31 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 2
(5 pages)
31 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 2
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
27 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 2
(5 pages)
27 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 2
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 July 2010Registered office address changed from C/O Adams Watkins & Co Regus House Victory Way Admirals Park Dartford Kent DA2 6QD on 31 July 2010 (1 page)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Stephen Walter Beaney on 9 October 2009 (2 pages)
30 October 2009Secretary's details changed for Adams Watkins & Co on 9 October 2009 (2 pages)
30 October 2009Secretary's details changed for Adams Watkins & Co on 9 October 2009 (2 pages)
30 October 2009Director's details changed for Sandie Beaney on 9 October 2009 (2 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Sandie Beaney on 9 October 2009 (2 pages)
30 October 2009Director's details changed for Stephen Walter Beaney on 9 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Return made up to 09/10/08; full list of members (4 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (2 pages)
7 November 2007Return made up to 09/10/07; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 August 2007Registered office changed on 20/08/07 from: 32 calderwood riverview park gravesend kent DA12 4QH (1 page)
26 October 2006Return made up to 09/10/06; full list of members (7 pages)
26 October 2006Registered office changed on 26/10/06 from: west hill house, west hill dartford kent DA1 2EU (1 page)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 October 2005Return made up to 09/10/05; full list of members (7 pages)
29 September 2004Return made up to 09/10/04; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 October 2003Ad 09/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2003Return made up to 09/10/03; full list of members (7 pages)
27 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002New director appointed (2 pages)
9 October 2002Incorporation (16 pages)