Company NameKiwi Roots Limited
Company StatusDissolved
Company Number05604027
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)
Dissolution Date29 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alastair Richard Louis Kight
Date of BirthApril 1964 (Born 60 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6-9 The Square, Stockley Park
Uxbridge
Middlesex
UB11 1FW
Secretary NameMrs Emma Jane Kight
NationalityBritish
StatusClosed
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address6-9 The Square, Stockley Park
Uxbridge
Middlesex
UB11 1FW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£95,276
Cash£393
Current Liabilities£651,982

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 November 2017Final Gazette dissolved following liquidation (1 page)
29 November 2017Final Gazette dissolved following liquidation (1 page)
29 August 2017Return of final meeting in a members' voluntary winding up (13 pages)
29 August 2017Return of final meeting in a members' voluntary winding up (13 pages)
25 October 2016Liquidators' statement of receipts and payments to 14 August 2016 (10 pages)
25 October 2016Liquidators' statement of receipts and payments to 14 August 2016 (10 pages)
21 October 2015Liquidators' statement of receipts and payments to 14 August 2015 (10 pages)
21 October 2015Liquidators statement of receipts and payments to 14 August 2015 (10 pages)
21 October 2015Liquidators' statement of receipts and payments to 14 August 2015 (10 pages)
2 September 2014Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 September 2014 (2 pages)
29 August 2014Appointment of a voluntary liquidator (1 page)
29 August 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (2 pages)
29 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-15
(2 pages)
29 August 2014Declaration of solvency (3 pages)
29 August 2014Appointment of a voluntary liquidator (1 page)
29 August 2014Declaration of solvency (3 pages)
29 August 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (2 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
15 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
15 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
30 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
12 December 2011Director's details changed for Mr Alastair Richard Louis Kight on 2 November 2011 (2 pages)
12 December 2011Director's details changed for Mr Alastair Richard Louis Kight on 2 November 2011 (2 pages)
12 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
12 December 2011Director's details changed for Mr Alastair Richard Louis Kight on 2 November 2011 (2 pages)
12 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
12 December 2011Secretary's details changed for Mrs Emma Jane Kight on 2 November 2011 (2 pages)
12 December 2011Secretary's details changed for Mrs Emma Jane Kight on 2 November 2011 (2 pages)
12 December 2011Secretary's details changed for Mrs Emma Jane Kight on 2 November 2011 (2 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
20 May 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
27 November 2009Director's details changed for Mr Alastair Richard Louis Kight on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Alastair Richard Louis Kight on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Mr Alastair Richard Louis Kight on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
5 November 2009Secretary's details changed for Emma Jane Kight on 30 July 2009 (2 pages)
5 November 2009Director's details changed for Alastair Richard Louis Kight on 30 July 2009 (2 pages)
5 November 2009Director's details changed for Alastair Richard Louis Kight on 30 July 2009 (2 pages)
5 November 2009Secretary's details changed for Emma Jane Kight on 30 July 2009 (2 pages)
5 November 2009Director's details changed for Mr Alastair Richard Louis Kight on 30 July 2009 (2 pages)
5 November 2009Director's details changed for Mr Alastair Richard Louis Kight on 30 July 2009 (2 pages)
13 August 2009Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page)
13 August 2009Accounting reference date shortened from 30/11/2009 to 30/09/2009 (1 page)
5 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 November 2008Registered office changed on 24/11/2008 from euro house, 1394 high road whetstone london N20 9YZ (1 page)
24 November 2008Return made up to 26/10/08; full list of members (3 pages)
24 November 2008Return made up to 26/10/08; full list of members (3 pages)
24 November 2008Location of debenture register (1 page)
24 November 2008Location of debenture register (1 page)
24 November 2008Registered office changed on 24/11/2008 from euro house, 1394 high road whetstone london N20 9YZ (1 page)
24 November 2008Location of register of members (1 page)
24 November 2008Location of register of members (1 page)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
31 December 2007Return made up to 26/10/07; full list of members (2 pages)
31 December 2007Return made up to 26/10/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 November 2006Return made up to 26/10/06; full list of members (6 pages)
22 November 2006Return made up to 26/10/06; full list of members (6 pages)
20 July 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
20 July 2006Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
14 July 2006Ad 21/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2006Ad 21/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2006Particulars of contract relating to shares (4 pages)
14 July 2006Particulars of contract relating to shares (4 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Incorporation (17 pages)
26 October 2005Incorporation (17 pages)
26 October 2005Secretary resigned (1 page)