Company NameKiwi Spirit Limited
Company StatusDissolved
Company Number05424689
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous Name42 Below UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameJustin Bade
Date of BirthAugust 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed19 April 2005(5 days after company formation)
Appointment Duration3 years, 6 months (closed 11 November 2008)
RoleConsultant
Correspondence Address2nd Floor
42 Clifton Gardens
London
W9 1AU
Secretary NameDorota Agata Chalmers
NationalityPolish
StatusClosed
Appointed27 October 2006(1 year, 6 months after company formation)
Appointment Duration2 years (closed 11 November 2008)
RoleRestaurant Manager
Correspondence Address42d Clifton Gardens
London
W9 1AU
Secretary NameDevon Tong
NationalityNew Zealander
StatusResigned
Appointed19 April 2005(5 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2006)
RoleConsultant
Correspondence AddressLevel 6
130 Shaftesbury Avenue Soho
London
W1D 5EU
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered Address2nd Floor
42 Clifton Gardens
London
W9 1AU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (2 pages)
3 June 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
3 June 2008Accounting reference date shortened from 30/04/2008 to 30/11/2007 (1 page)
12 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
21 May 2007Return made up to 10/04/07; full list of members (2 pages)
2 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 November 2006New secretary appointed (1 page)
7 November 2006Secretary resigned (1 page)
28 April 2006Return made up to 10/04/06; full list of members (6 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Registered office changed on 20/03/06 from: level 6 130 shaftesbury avenue soho london W1D 5EU (1 page)
16 September 2005Company name changed 42 below uk LIMITED\certificate issued on 16/09/05 (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
28 April 2005Ad 19/04/05--------- £ si 959@1=959 £ ic 41/1000 (2 pages)
28 April 2005Ad 19/04/05--------- £ si 39@1=39 £ ic 2/41 (2 pages)
26 April 2005Ad 19/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
26 April 2005Director resigned (1 page)