Company NameKindred Spirit Limited
Company StatusDissolved
Company Number04788247
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Jonathan George Mills
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cairn Avenue
London
W5 5HX
Secretary NameMr Richard Hutchinson
NationalityBritish
StatusClosed
Appointed31 August 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Barmouth Road
London
SW18 2DT
Director NameRichard Paul Beaumont
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Fursdon Cottages
Staverton
Totnes
Devon
TQ9 6AJ
Director NameJeremy John Moreton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RolePublisher
Correspondence AddressThe Manor Barn
Higher Rocombe Stokeinteignhead
Newton Abbot
Devon
TQ12 4QL
Secretary NameJeremy John Moreton
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RolePublisher
Correspondence AddressThe Manor Barn
Higher Rocombe Stokeinteignhead
Newton Abbot
Devon
TQ12 4QL
Secretary NameFiona Laundy
NationalityBritish
StatusResigned
Appointed21 August 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Bridgend
Noss Mayo
Plymouth
Devon
PL8 1DX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address140 Wales Farm Road
London
Middlesex
W3 6UG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
21 September 2009Application for striking-off (1 page)
21 September 2009Application for striking-off (1 page)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 June 2008Return made up to 05/06/08; full list of members (3 pages)
20 June 2008Return made up to 05/06/08; full list of members (3 pages)
24 April 2008Accounts made up to 31 December 2007 (2 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 April 2008Registered office changed on 17/04/2008 from sandwell barns sandwell farm harberton totnes devon TQ9 7LJ (1 page)
17 April 2008Registered office changed on 17/04/2008 from sandwell barns sandwell farm harberton totnes devon TQ9 7LJ (1 page)
27 November 2007Return made up to 05/06/07; change of members (6 pages)
27 November 2007Return made up to 05/06/07; change of members (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 June 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
18 June 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 October 2006Nc inc already adjusted 30/08/06 (2 pages)
3 October 2006Nc inc already adjusted 30/08/06 (2 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 October 2006Ad 30/08/06--------- £ si 222652@1=222652 £ ic 1000/223652 (2 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 October 2006Ad 30/08/06--------- £ si 222652@1=222652 £ ic 1000/223652 (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
4 July 2006Return made up to 05/06/06; full list of members (2 pages)
4 July 2006Return made up to 05/06/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 June 2005Return made up to 05/06/05; no change of members (2 pages)
10 June 2005Return made up to 05/06/05; no change of members (2 pages)
28 April 2005Registered office changed on 28/04/05 from: foxhole dartington totnes devon TQ9 6EB (1 page)
28 April 2005Registered office changed on 28/04/05 from: foxhole dartington totnes devon TQ9 6EB (1 page)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
22 June 2004Return made up to 05/06/04; full list of members (7 pages)
22 June 2004Return made up to 05/06/04; full list of members (7 pages)
24 March 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003New director appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: foxhole, dartington totnes devon TQ9 6EB (1 page)
8 July 2003Registered office changed on 08/07/03 from: foxhole, dartington totnes devon TQ9 6EB (1 page)
8 July 2003Ad 05/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 July 2003Ad 05/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 June 2003Incorporation (12 pages)
5 June 2003Incorporation (12 pages)