Company NameKipgold Limited
Company StatusDissolved
Company Number05394116
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Lawrence John Read
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sir Davids Park
Tunbridge Wells
Kent
TN4 0JF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Lawrence John Read
50.00%
Ordinary A
1 at £1Mrs C. Read
50.00%
Ordinary B

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 2
(4 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 2
(4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Director's details changed for Mr Lawrence John Read on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Lawrence John Read on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Lawrence John Read on 6 September 2011 (2 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Lawrence John Read on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Lawrence John Read on 15 March 2010 (2 pages)
12 February 2010Director's details changed for Mr Lawrence John Read on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Mr Lawrence John Read on 12 February 2010 (2 pages)
6 November 2009Director's details changed for Mr Lawrence John Read on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Lawrence John Read on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Lawrence John Read on 6 November 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
18 March 2009Return made up to 16/03/09; full list of members (3 pages)
17 March 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
17 March 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 16/03/08; full list of members (3 pages)
24 April 2008Return made up to 16/03/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
19 March 2007Return made up to 16/03/07; full list of members (2 pages)
19 March 2007Return made up to 16/03/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 March 2006Return made up to 16/03/06; full list of members (2 pages)
17 March 2006Return made up to 16/03/06; full list of members (2 pages)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005Ad 16/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2005Ad 16/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 April 2005Registered office changed on 11/04/05 from: 8/10 stamford hill london N16 6XZ (1 page)
11 April 2005Registered office changed on 11/04/05 from: 8/10 stamford hill london N16 6XZ (1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 March 2005Director resigned (1 page)
16 March 2005Incorporation (15 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Incorporation (15 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)