Company NameKWAI Le Ltd
Company StatusDissolved
Company Number05226063
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NameHolistic Pilates Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Gillian Greenwood
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(1 day after company formation)
Appointment Duration10 years, 1 month (closed 28 October 2014)
RoleFitness Instructor
Country of ResidenceUnited Kingdom
Correspondence Address1 West London Studio
402 Fulham Road
London
SW6 1HR
Director NameMr Lee Martin James McLoughlin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(1 day after company formation)
Appointment Duration10 years, 1 month (closed 28 October 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address115 Ocean Wharf
60 Westferry Road Isle Of Dogs
London
E14 8JF
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed09 September 2004(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2010)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG

Location

Registered Address2nd Floor, 201 Haverstock Hill
Belsize Park
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gillian Greenwood & Lee Mcloughlin
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,293
Current Liabilities£8,293

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
2 July 2014Application to strike the company off the register (3 pages)
2 July 2014Application to strike the company off the register (3 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 October 2010Director's details changed for Gillian Greenwood on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Gillian Greenwood on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Gillian Greenwood on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
1 March 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
1 March 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 October 2008Return made up to 08/09/08; full list of members (4 pages)
20 October 2008Return made up to 08/09/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 October 2007Return made up to 08/09/07; full list of members (2 pages)
9 October 2007Return made up to 08/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 September 2006Return made up to 08/09/06; full list of members (2 pages)
12 September 2006Return made up to 08/09/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 October 2005Return made up to 08/09/05; full list of members (3 pages)
4 October 2005Return made up to 08/09/05; full list of members (3 pages)
21 June 2005Company name changed holistic pilates LTD\certificate issued on 21/06/05 (2 pages)
21 June 2005Company name changed holistic pilates LTD\certificate issued on 21/06/05 (2 pages)
23 December 2004Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2004Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed (1 page)
8 September 2004Incorporation (16 pages)
8 September 2004Incorporation (16 pages)