Company NameKinnell Limited
Company StatusDissolved
Company Number05106825
CategoryPrivate Limited Company
Incorporation Date20 April 2004(20 years ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Nigel Brooks
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Wendela Court
Harrow
Middlesex
HA1 3NB
Secretary NameLesley Stott
NationalityBritish
StatusClosed
Appointed13 July 2007(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address12 Recreation Walk
Ramsden Heath
Billericay
Essex
CM11 1HZ
Secretary NameThomas Adam Brooks
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address49 West Street
Templecombe
Somerset
BA8 0LG

Location

Registered AddressRear Of 40-41 Lichfield Road
London
NW2 2RG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Nigel Brooks
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Application to strike the company off the register (3 pages)
23 September 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
3 June 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
2 August 2011Director's details changed for Mr Nigel Brooks on 1 January 2011 (2 pages)
2 August 2011Director's details changed for Mr Nigel Brooks on 1 January 2011 (2 pages)
25 May 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Nigel Brooks on 19 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 June 2009Return made up to 20/04/09; full list of members (3 pages)
16 March 2009Director's change of particulars / nigel brooks / 10/03/2009 (1 page)
16 March 2009Return made up to 20/04/08; full list of members (3 pages)
26 February 2009Registered office changed on 26/02/2009 from 40-41 lienfield road london NW2 2RJ (2 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 October 2007Return made up to 20/04/07; full list of members (6 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007Registered office changed on 05/10/07 from: 49 west street templecombe somerset BA8 0LG (1 page)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 May 2006Return made up to 20/04/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 January 2006Return made up to 20/04/05; full list of members (6 pages)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
20 April 2004Incorporation (19 pages)