Company NameKskdl Limited
Company StatusDissolved
Company Number05780790
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameInlaw Three Hundred And Eight Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Kirsten Sabine De Lathauwer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed09 August 2006(3 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 20 October 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address55 Carlton Hill
London
NW8 0EN
Director NameMr Michael Georges Jules De Lathauwer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(3 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 20 October 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address55 Carlton Hill
London
NW8 0EN
Secretary NameMrs Kirsten Sabine De Lathauwer
NationalityGerman
StatusClosed
Appointed09 August 2006(3 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 20 October 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address55 Carlton Hill
London
NW8 0EN
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameStephen Leonard Jarvis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(same day as company formation)
RoleSolicitor
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1UN
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1UN

Location

Registered Address55 Carlton Hill
London
NW8 0EN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 April 2008Return made up to 13/04/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 April 2007Return made up to 13/04/07; full list of members (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Registered office changed on 20/09/06 from: ince & co international house 1 st katharines way london E1W 1UN (1 page)
20 September 2006New secretary appointed;new director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Resolutions
  • RES13 ‐ Apt sec dir new ro sha 09/08/06
(4 pages)
20 September 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Memorandum and Articles of Association (20 pages)
13 September 2006Company name changed inlaw three hundred and eight li mited\certificate issued on 13/09/06 (2 pages)