Company NameKutai Plantations Limited
Company StatusDissolved
Company Number04740407
CategoryPrivate Limited Company
Incorporation Date22 April 2003(20 years, 11 months ago)
Dissolution Date21 November 2014 (9 years, 4 months ago)
Previous NameHolderbrisk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Clifton Oakley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(1 month after company formation)
Appointment Duration11 years, 6 months (closed 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 698 2nd Floor Titchfield House
London
EC2A 4RR
Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(1 month after company formation)
Appointment Duration11 years, 6 months (closed 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 698 2nd Floor Titchfield House
London
EC2A 4RR
Secretary NameR.E.A. Services Limited (Corporation)
StatusClosed
Appointed28 May 2003(1 month after company formation)
Appointment Duration11 years, 6 months (closed 21 November 2014)
Correspondence AddressFirst Floor 32 - 36 Great Portland Street
London
W1W 8QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 698 2nd Floor Titchfield House
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1R E A Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Filing History

21 November 2014Final Gazette dissolved following liquidation (1 page)
21 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2014Return of final meeting in a members' voluntary winding up (5 pages)
21 March 2014Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 21 March 2014 (2 pages)
31 December 2013Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 31 December 2013 (2 pages)
27 December 2013Declaration of solvency (4 pages)
27 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 December 2013Appointment of a voluntary liquidator (2 pages)
3 June 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
3 June 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
3 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (140 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
(5 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 August 2010Full accounts made up to 31 December 2009 (11 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
26 April 2010Register inspection address has been changed from First Floor 32 - 36 Great Portland Street London W1W 8QX W1W 8QX England (1 page)
23 April 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register inspection address has been changed (1 page)
19 June 2009Full accounts made up to 31 December 2008 (11 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
14 October 2008Full accounts made up to 31 December 2007 (11 pages)
25 April 2008Return made up to 22/04/08; full list of members (3 pages)
9 October 2007Full accounts made up to 31 December 2006 (11 pages)
16 May 2007Return made up to 22/04/07; full list of members (2 pages)
11 May 2007Location of debenture register (1 page)
11 May 2007Location of register of members (1 page)
28 February 2007Secretary's particulars changed (1 page)
4 May 2006Return made up to 22/04/06; full list of members (2 pages)
4 May 2006Location of register of members (1 page)
4 May 2006Location of debenture register (1 page)
20 April 2006Registered office changed on 20/04/06 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
4 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 April 2005Return made up to 22/04/05; full list of members (2 pages)
29 April 2004Return made up to 22/04/04; full list of members (7 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 June 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
21 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2003Company name changed holderbrisk LIMITED\certificate issued on 16/06/03 (2 pages)
10 June 2003New director appointed (3 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003New director appointed (3 pages)
10 June 2003Registered office changed on 10/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Secretary resigned (1 page)
22 April 2003Incorporation (17 pages)