Company NameKurdistan Development Corporation Limited
Company StatusDissolved
Company Number04817686
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameAllmedia Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameDouglas Myron Mellor
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmercan
StatusClosed
Appointed02 July 2003(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Stanley Gardens
Nottinghill
London
W11 2NG
Director NameMr Thomas Hardie Forsyth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(7 months after company formation)
Appointment Duration4 years, 6 months (closed 01 August 2008)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address11 Meadowfields Close
Easingwold
North Yorkshire
YO61 3DP
Director NameChristopher Michael Mailer Hope
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(7 months after company formation)
Appointment Duration4 years, 6 months (closed 01 August 2008)
RoleCorporate Finance
Correspondence Address6 Wimborne House
Harewood Avenue
London
NW1 6NU
Secretary NameMr Vijay Nathan
NationalityBritish
StatusClosed
Appointed02 February 2004(7 months after company formation)
Appointment Duration4 years, 6 months (closed 01 August 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address38 Portland Avenue
New Malden
Surrey
KT3 6AX
Director NameMs Bayan Sami Abdul Rahman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Winchester House
259-269 Old Marylebone Road
London
NW1 5RA
Director NameClive Alexander Duff Gordon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleMarketing Consultant
Correspondence Address30 The Drive
Chorleywood
Hertfordshire
WD3 4EB
Director NameBrian Lewis Wiseman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat 152a Elgin Avenue
Maida Vale
London
W9 2NT
Secretary NameClive Alexander Duff Gordon
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleMarketing Consultant
Correspondence Address30 The Drive
Chorleywood
Hertfordshire
WD3 4EB
Director NameAnish Aggarwal
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2005)
RoleCompany Director
Correspondence AddressFourth Floor
20 Little Portland Street
London
W1W 8BS
Director NameSiamand Banaa
Date of BirthMay 1945 (Born 79 years ago)
NationalityIraqi
StatusResigned
Appointed06 October 2003(3 months after company formation)
Appointment Duration12 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Kingsend
Ruislip
Middlesex
HA4 7DA
Director NameMichael Hugh Bland
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 February 2004)
RoleManagement Consultant
Correspondence Address16 Granville Gardens
London
W5 3PA
Director NameDr Salah Al Shaikhly
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(7 months after company formation)
Appointment Duration9 months (resigned 31 October 2004)
RoleEconomist
Correspondence AddressWillowmead
40 Deepdean Wood
Dorking
Surrey
RH5 4BH
Director NameNicholas Charles Martin Somerville
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 January 2007)
RoleCorporate Finance
Correspondence Address63 B Elizabeth Street
London
SW1W 9PP
Director NameMr Pradon Yoarish Darmoo
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGravelle Hatch Malacca Farm
West Clandon
Guildford
Surrey
GU4 7UQ
Director NameChalfen Nominees Limited (Corporation)
Date of BirthDecember 1995 (Born 28 years ago)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£45,052
Gross Profit-£258,611
Net Worth-£718,768
Cash£119
Current Liabilities£778,594

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 August 2007Statement of affairs (6 pages)
30 August 2007Appointment of a voluntary liquidator (1 page)
30 August 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2007Registered office changed on 21/08/07 from: winchester house 259-269 old marylebone road london NW1 5RA (1 page)
11 April 2007Director resigned (1 page)
13 March 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
9 October 2006Return made up to 02/07/06; full list of members (9 pages)
31 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
27 January 2006Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 January 2006New director appointed (2 pages)
2 December 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
15 November 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
11 November 2004Return made up to 02/07/04; full list of members (14 pages)
2 November 2004New director appointed (2 pages)
12 October 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
7 November 2003Registered office changed on 07/11/03 from: harben house, harben parade finchley road london NW3 6LH (1 page)
12 September 2003Company name changed allmedia LIMITED\certificate issued on 12/09/03 (2 pages)
25 July 2003Ad 02/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 2003New director appointed (1 page)
16 July 2003New secretary appointed;new director appointed (1 page)
16 July 2003New director appointed (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)