Company NameEx - Kpi Plc
DirectorJames Watkins
Company StatusDissolved
Company Number05076361
CategoryPublic Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Previous NameKwikpower International Plc.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr James Watkins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2004(2 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence AddressFlat 101 Boston House
69-75 Boston Manor Road Brentford
London
TW8 9JJ
Secretary NameTimothy Jon Trigg
NationalityBritish
StatusCurrent
Appointed06 April 2004(2 weeks, 5 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Merton Mansions
Bushey Road
London
SW20 8DQ
Director NameMr Bernard Philip Rolfe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(2 days after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2006)
RoleCompany Director
Correspondence AddressKeepers Cottage Adbury
Newbury
Berkshire
RG20 4HD
Director NameHanover Company Services Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address566 Chiswick High Road
Chiswick Park Building Three
Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 January 2008Dissolved (1 page)
24 October 2007Completion of winding up (1 page)
5 December 2006Order of court to wind up (1 page)
16 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
25 October 2006Director resigned (1 page)
23 October 2006Return made up to 17/03/06; full list of members (7 pages)
10 October 2006Compulsory strike-off action has been discontinued (1 page)
21 March 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
17 November 2005Return made up to 17/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2005First Gazette notice for compulsory strike-off (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Registered office changed on 20/05/04 from: 566 chiswick high road building 3 chiswick (1 page)
20 May 2004New director appointed (2 pages)
29 March 2004Director resigned (1 page)
29 March 2004Registered office changed on 29/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Director resigned (1 page)
17 March 2004Incorporation (10 pages)