Company NameKiwi Kai Limited
Company StatusDissolved
Company Number04728236
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date9 October 2007 (16 years, 6 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 NameDavid Mangham
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed10 April 2003(1 day after company formation)
Appointment Duration4 years, 6 months (closed 09 October 2007)
RoleElectronics Engineer
Correspondence Address83 Kendal Road
London
NW10 1JE
Secretary NameRawinia Snowden
NationalityNew Zealander
StatusClosed
Appointed10 April 2003(1 day after company formation)
Appointment Duration4 years, 6 months (closed 09 October 2007)
RoleCompany Director
Correspondence Address83 Kendal Road
London
NW10 1JE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address83 Kendal Road
Dollis Hill
London
NW10 1JE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£15,920
Gross Profit£3,654
Net Worth-£303
Cash£1,965
Current Liabilities£2,268

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 June 2007First Gazette notice for voluntary strike-off (1 page)
11 May 2007Application for striking-off (1 page)
25 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
12 May 2006Return made up to 09/04/06; full list of members (6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
20 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2005Secretary's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
29 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
11 August 2004Registered office changed on 11/08/04 from: 18 geary road dollis hill london NW10 1HG (1 page)
26 April 2004Return made up to 09/04/04; full list of members (6 pages)
3 February 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 18 geary road london NW10 1HG (1 page)
22 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 April 2003Secretary resigned (1 page)