Company NameKitchen Miracles Limited
Company StatusDissolved
Company Number04786429
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Gibbons
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Bush Elms Road
Hornchurch
Essex
RM11 1LU
Secretary NamePauline Gibbons
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address91 Bush Elms Road
Hornchurch
Essex
RM11 1LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Goodier Smith & Watts
Devonshire House
Manor Way, Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Michael Gibbons
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
19 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
6 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Michael Gibbons on 4 June 2010 (2 pages)
12 July 2010Director's details changed for Michael Gibbons on 4 June 2010 (2 pages)
12 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 June 2009Return made up to 04/06/09; full list of members (3 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
10 June 2008Return made up to 04/06/08; full list of members (3 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
11 June 2007Location of register of members (1 page)
11 June 2007Return made up to 04/06/07; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
18 April 2007Registered office changed on 18/04/07 from: 99 station road edgware middlesex HA8 7JG (1 page)
1 August 2006Return made up to 04/06/06; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 June 2005Return made up to 04/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
13 July 2004Return made up to 04/06/04; full list of members (6 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
4 June 2003Incorporation (16 pages)