Company NameKynetic Art Limited
DirectorsDaniel James Cook and Daniel Keating
Company StatusDissolved
Company Number04665509
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 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 NameDaniel James Cook
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleManager
Correspondence Address53 Northview Road
Dunstable
Bedfordshire
LU5 5HB
Director NameMr Daniel Keating
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address85 Evelyn Road
Dunstable
Bedfordshire
LU5 4NQ
Secretary NameMr Daniel Keating
NationalityBritish
StatusCurrent
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Evelyn Road
Dunstable
Bedfordshire
LU5 4NQ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,857
Current Liabilities£31,951

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 July 2007Dissolved (1 page)
16 April 2007Liquidators statement of receipts and payments (5 pages)
16 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
6 January 2005Resolutions
  • RES13 ‐ Appointing liquidators 15/12/04
(1 page)
24 December 2004Appointment of a voluntary liquidator (1 page)
24 December 2004Statement of affairs (6 pages)
8 December 2004Registered office changed on 08/12/04 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
6 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
17 August 2004Compulsory strike-off action has been discontinued (1 page)
12 August 2004Return made up to 13/02/04; full list of members (7 pages)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
6 March 2003Ad 17/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
13 February 2003Incorporation (12 pages)