Company NameKillan UK Limited
Company StatusDissolved
Company Number05174727
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameWHNL Newco Limited

Business Activity

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

Directors

Director NameDara Kilkenny
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 James Place East
Dublin
Irish
Ireland
Secretary NameDara Kilkenny
NationalityBritish
StatusClosed
Appointed25 February 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 07 July 2009)
RoleIrish
Correspondence Address88 Garville Avenue
Upper Rathgar
Dublin 6
Director NameJonathan Landsman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Ross Way
Northwood
Middlesex
HA6 3HU
Secretary NameJonathan Landsman
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Ross Way
Northwood
Middlesex
HA6 3HU
Director NameMr David Michael Landsman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(9 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 February 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Ross Way
Northwood
Middlesex
HA6 3HU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address55 Drury Lane
London
WC2B 5RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2008Return made up to 08/07/08; full list of members (3 pages)
11 April 2008Secretary appointed dara kilkenny (2 pages)
11 April 2008Appointment terminated director david landsman (1 page)
11 April 2008Appointment terminated director and secretary jonathan landsman (1 page)
13 September 2007Return made up to 08/07/07; full list of members (7 pages)
26 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
26 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2006Return made up to 08/07/06; full list of members (7 pages)
20 September 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
8 December 2005Particulars of mortgage/charge (3 pages)
18 October 2005Return made up to 08/07/05; full list of members (7 pages)
18 April 2005New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Ad 15/07/04--------- £ si 3@3=9 £ ic 1/10 (2 pages)
10 August 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
27 July 2004Company name changed whnl newco LIMITED\certificate issued on 27/07/04 (2 pages)
8 July 2004Incorporation (17 pages)