Company NameThe Affordable Kitchen Company Limited
Company StatusDissolved
Company Number06125232
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul John Adcock
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Pickhurst Lane
Bromley
Kent
BR2 7HU
Director NameJohn Howard Maunders
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ash Grove
West Wickham
Kent
BR4 0QL
Director NameLinda Maunders
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ash Grove
West Wickham
Kent
BR4 0QL
Director NameMorgan Price
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Chislet Close
Abbey Close
Beckenham
Kent
BR3 1UB
Secretary NameJohn Howard Maunders
NationalityBritish
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Ash Grove
West Wickham
Kent
BR4 0QL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 23/02/09; full list of members (5 pages)
23 February 2009Return made up to 23/02/09; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
17 November 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
10 March 2008Return made up to 23/02/08; full list of members (5 pages)
10 March 2008Return made up to 23/02/08; full list of members (5 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
15 April 2007New secretary appointed;new director appointed (2 pages)
15 April 2007Ad 23/02/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
15 April 2007New secretary appointed;new director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007Ad 23/02/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
23 February 2007Incorporation (13 pages)
23 February 2007Incorporation (13 pages)