Company NameEHR 19 Limited
Company StatusDissolved
Company Number05425753
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)
Previous NamesNew Kitbag Limited and Kitbag Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameSheila Peters
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address146 Hollybush Street
Plaistow
London
E13 9EB
Director NameDeborah Claire Davey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2006)
RoleDirector Of Group Business
Correspondence AddressNorthend Cottage
Northend
Henley On Thames
Oxfordshire
RG9 6LJ
Director NameRay Evans
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2007)
RoleCommercial Director
Correspondence Address191 Hale Road
Hale
Altrincham
Cheshire
WA15 8DJ
Director NameChristopher John Gibson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address20 The Pastures
Weston On Trent
Derbyshire
DE72 2DQ
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House
98 Scudamore Road
Leicester
LE3 1TZ
Director NameMr Richard Timothy Styles
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Hall
Bowlhead Green
Godalming
Surrey
GU8 6NW
Secretary NameDeborah Claire Davey
NationalityBritish
StatusResigned
Appointed27 April 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2006)
RoleDirector Of Group Business
Correspondence AddressNorthend Cottage
Northend
Henley On Thames
Oxfordshire
RG9 6LJ
Director NameStevan Lloyd Fowler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2007)
RoleCompany Director
Correspondence AddressFarepak House
Westmead Drive Westlea
Swindon
Wiltshire
SN5 7YZ
Director NameMr Kenneth Ian Wood
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables The Leaze
Ashton Keynes
Wiltshire
SN6 6PE
Secretary NameStevan Lloyd Fowler
NationalityBritish
StatusResigned
Appointed17 July 2006(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 April 2007)
RoleCompany Director
Correspondence AddressFarepak House
Westmead Drive Westlea
Swindon
Wiltshire
SN5 7YZ

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

31 October 2014Final Gazette dissolved following liquidation (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Final Gazette dissolved following liquidation (1 page)
31 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2014Liquidators' statement of receipts and payments to 18 July 2014 (5 pages)
31 July 2014Liquidators' statement of receipts and payments to 18 July 2014 (5 pages)
31 July 2014Liquidators statement of receipts and payments to 18 July 2014 (5 pages)
29 May 2014Liquidators' statement of receipts and payments to 1 May 2014 (7 pages)
29 May 2014Liquidators' statement of receipts and payments to 1 May 2014 (7 pages)
29 May 2014Liquidators statement of receipts and payments to 1 May 2014 (7 pages)
29 May 2014Liquidators statement of receipts and payments to 1 May 2014 (7 pages)
6 December 2013Liquidators' statement of receipts and payments to 1 November 2013 (6 pages)
6 December 2013Liquidators' statement of receipts and payments to 1 November 2013 (6 pages)
6 December 2013Liquidators statement of receipts and payments to 1 November 2013 (6 pages)
6 December 2013Liquidators statement of receipts and payments to 1 November 2013 (6 pages)
7 June 2013Liquidators' statement of receipts and payments to 1 May 2013 (5 pages)
7 June 2013Liquidators statement of receipts and payments to 1 May 2013 (5 pages)
7 June 2013Liquidators statement of receipts and payments to 1 May 2013 (5 pages)
7 June 2013Liquidators' statement of receipts and payments to 1 May 2013 (5 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
29 November 2012Liquidators' statement of receipts and payments to 1 November 2012 (5 pages)
29 November 2012Liquidators statement of receipts and payments to 1 November 2012 (5 pages)
29 November 2012Liquidators statement of receipts and payments to 1 November 2012 (5 pages)
29 November 2012Liquidators' statement of receipts and payments to 1 November 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 1 May 2012 (5 pages)
24 May 2012Liquidators statement of receipts and payments to 1 May 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 1 May 2012 (5 pages)
24 May 2012Liquidators' statement of receipts and payments to 1 May 2012 (5 pages)
29 November 2011Liquidators' statement of receipts and payments to 1 November 2011 (6 pages)
29 November 2011Liquidators statement of receipts and payments to 1 November 2011 (6 pages)
29 November 2011Liquidators' statement of receipts and payments to 1 November 2011 (6 pages)
29 November 2011Liquidators statement of receipts and payments to 1 November 2011 (6 pages)
20 July 2011Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages)
31 May 2011Liquidators statement of receipts and payments to 1 May 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 1 May 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 1 May 2011 (5 pages)
31 May 2011Liquidators statement of receipts and payments to 1 May 2011 (5 pages)
30 November 2010Liquidators' statement of receipts and payments to 1 November 2010 (5 pages)
30 November 2010Liquidators statement of receipts and payments to 1 November 2010 (5 pages)
30 November 2010Liquidators' statement of receipts and payments to 1 November 2010 (5 pages)
30 November 2010Liquidators statement of receipts and payments to 1 November 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 1 May 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 1 May 2010 (5 pages)
3 June 2010Liquidators statement of receipts and payments to 1 May 2010 (5 pages)
3 June 2010Liquidators' statement of receipts and payments to 1 May 2010 (5 pages)
30 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2010Appointment of a voluntary liquidator (1 page)
30 January 2010Court order insolvency:replacement of liquidator (8 pages)
30 January 2010Appointment of a voluntary liquidator (1 page)
30 January 2010Court order insolvency:replacement of liquidator (8 pages)
15 December 2009Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
15 December 2009Liquidators' statement of receipts and payments to 1 November 2009 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
15 December 2009Liquidators' statement of receipts and payments to 1 November 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 1 May 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 1 May 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
28 November 2008Liquidators' statement of receipts and payments to 1 November 2008 (5 pages)
28 November 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
28 November 2008Liquidators' statement of receipts and payments to 1 November 2008 (5 pages)
28 November 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
4 June 2008Liquidators statement of receipts and payments to 1 November 2008 (6 pages)
4 June 2008Liquidators statement of receipts and payments to 1 November 2008 (6 pages)
4 June 2008Liquidators' statement of receipts and payments to 1 November 2008 (6 pages)
4 June 2008Liquidators' statement of receipts and payments to 1 November 2008 (6 pages)
14 February 2008Sec of state's release of liq (1 page)
14 February 2008Sec of state's release of liq (1 page)
5 December 2007Appointment of a voluntary liquidator (1 page)
5 December 2007Appointment of a voluntary liquidator (1 page)
5 December 2007O/C - replacement of liquidator (9 pages)
5 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
5 December 2007O/C - replacement of liquidator (9 pages)
5 December 2007Notice of ceasing to act as a voluntary liquidator (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
9 May 2007Secretary resigned;director resigned (1 page)
2 May 2007Administrator's progress report (10 pages)
2 May 2007Administrator's progress report (10 pages)
2 May 2007Administrator's progress report (10 pages)
2 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
2 May 2007Administrator's progress report (10 pages)
2 May 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
14 December 2006Statement of affairs (21 pages)
14 December 2006Statement of affairs (21 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Statement of administrator's proposal (28 pages)
11 December 2006Statement of administrator's proposal (28 pages)
11 December 2006Director's particulars changed (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Appointment of an administrator (1 page)
9 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Appointment of an administrator (1 page)
31 October 2006Registered office changed on 31/10/06 from: farepak house, westmead drive westlea swindon wiltshire SN5 7YZ (1 page)
31 October 2006Registered office changed on 31/10/06 from: farepak house, westmead drive westlea swindon wiltshire SN5 7YZ (1 page)
16 October 2006Company name changed kitbag LIMITED\certificate issued on 16/10/06 (2 pages)
16 October 2006Company name changed kitbag LIMITED\certificate issued on 16/10/06 (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Secretary resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
26 April 2006Registered office changed on 26/04/06 from: farepak house westmead drive westlease swindon, SN5 7YZ (1 page)
26 April 2006Return made up to 15/04/06; full list of members (3 pages)
26 April 2006Registered office changed on 26/04/06 from: farepak house westmead drive westlease swindon, SN5 7YZ (1 page)
26 April 2006Return made up to 15/04/06; full list of members (3 pages)
8 February 2006New director appointed (4 pages)
8 February 2006New director appointed (4 pages)
14 July 2005Particulars of mortgage/charge (7 pages)
14 July 2005Particulars of mortgage/charge (7 pages)
6 July 2005Company name changed new kitbag LIMITED\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed new kitbag LIMITED\certificate issued on 06/07/05 (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed;new director appointed (3 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005New secretary appointed;new director appointed (3 pages)
18 May 2005New director appointed (10 pages)
18 May 2005Director resigned (1 page)
18 May 2005New director appointed (10 pages)
18 May 2005Director resigned (1 page)
15 April 2005Incorporation (18 pages)
15 April 2005Incorporation (18 pages)