Company NameKILM Support Limited
Company StatusDissolved
Company Number05058041
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 1 month ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameStephen Gardner
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(1 week, 3 days after company formation)
Appointment Duration2 years, 5 months (closed 15 August 2006)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address5 Appleby Lodge 82 Beulah Hill
Upper Norwood
London
SE19 3EZ
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 2004(1 month after company formation)
Appointment Duration2 years, 4 months (closed 15 August 2006)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed15 March 2004(2 weeks, 3 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 31 March 2004)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered AddressFlat 5 Appleby Lodge
82 Beulah Hill
London
SE19 3EZ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
28 March 2006Compulsory strike-off action has been discontinued (1 page)
23 March 2006Application for striking-off (1 page)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
17 November 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/05
(6 pages)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (1 page)
24 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed (1 page)
9 March 2004Registered office changed on 09/03/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)