Company NameKindo Network Limited
Company StatusDissolved
Company Number06172595
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date13 February 2014 (10 years, 2 months ago)
Previous NameDaleside Consultants Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSaul Charles Klein
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2007(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 13 February 2014)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkhill Road
Garden Flat
London
NW3 2YN
Director NameGareth Richard Knight
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 13 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Keble Court South Park Road
Wimbledon
London
SW19 8DA
Secretary NameMartin Christopher Owen Davies
NationalityBritish
StatusResigned
Appointed28 May 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 2008)
RoleCompany Director
Correspondence AddressHollow Cottage
North Chideock
Bridport
Dorset
DT6 6LF
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address2nd Floor Cardiff House
Tiling Road
London
NW2 1LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2014Final Gazette dissolved following liquidation (1 page)
13 February 2014Final Gazette dissolved following liquidation (1 page)
13 November 2013Return of final meeting in a members' voluntary winding up (14 pages)
13 November 2013Return of final meeting in a members' voluntary winding up (14 pages)
12 December 2012Liquidators' statement of receipts and payments to 20 October 2012 (11 pages)
12 December 2012Liquidators statement of receipts and payments to 20 October 2012 (11 pages)
12 December 2012Liquidators' statement of receipts and payments to 20 October 2012 (11 pages)
27 October 2011Registered office address changed from C/O Complete Tax Solutions 2nd Floor Cardiff House Tilling Road London NW2 1LJ on 27 October 2011 (2 pages)
27 October 2011Appointment of a voluntary liquidator (1 page)
27 October 2011Declaration of solvency (3 pages)
27 October 2011Appointment of a voluntary liquidator (1 page)
27 October 2011Registered office address changed from C/O Complete Tax Solutions 2Nd Floor Cardiff House Tilling Road London NW2 1LJ on 27 October 2011 (2 pages)
27 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(9 pages)
27 October 2011Declaration of solvency (3 pages)
27 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-21
(9 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 2,453.52
(6 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 2,453.52
(6 pages)
9 November 2010Compulsory strike-off action has been discontinued (1 page)
9 November 2010Compulsory strike-off action has been discontinued (1 page)
8 November 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 November 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Director's details changed for Saul Charles Klein on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Saul Charles Klein on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (9 pages)
4 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (9 pages)
4 May 2010Director's details changed for Saul Charles Klein on 1 October 2009 (2 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Annual return made up to 20 March 2009 with a full list of shareholders (8 pages)
30 April 2010Annual return made up to 20 March 2009 with a full list of shareholders (8 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 December 2008Registered office changed on 21/12/2008 from hollow cottage north chideock bridport DT6 6LF (1 page)
21 December 2008Appointment terminated secretary martin davies (1 page)
21 December 2008Appointment Terminated Secretary martin davies (1 page)
21 December 2008Registered office changed on 21/12/2008 from hollow cottage north chideock bridport DT6 6LF (1 page)
17 September 2008Nc inc already adjusted 18/08/08 (2 pages)
17 September 2008Particulars of contract relating to shares (2 pages)
17 September 2008Ad 18/08/08 gbp si [email protected]=2063.52 gbp ic 390/2453.52 (3 pages)
17 September 2008Ad 18/08/08\gbp si [email protected]=2063.52\gbp ic 390/2453.52\ (3 pages)
17 September 2008Nc inc already adjusted 18/08/08 (2 pages)
17 September 2008Particulars of contract relating to shares (2 pages)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
17 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(9 pages)
7 August 2008Resolutions
  • RES13 ‐ Convertible unsecured loan stock 08/09 constituted 17/07/2008
(12 pages)
7 August 2008Resolutions
  • RES13 ‐ Convertible unsecured loan stock 08/09 constituted 17/07/2008
(12 pages)
6 August 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
6 August 2008Accounting reference date shortened from 31/03/2008 to 30/09/2007 (1 page)
15 May 2008Return made up to 20/03/08; full list of members (9 pages)
15 May 2008Return made up to 20/03/08; full list of members (9 pages)
19 December 2007Ad 02/11/07--------- £ si [email protected]=15 £ ic 376/391 (2 pages)
19 December 2007Ad 02/11/07--------- £ si [email protected]=15 £ ic 376/391 (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
26 July 2007Ad 10/07/07--------- £ si [email protected]=375 £ ic 1/376 (3 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 July 2007Ad 10/07/07--------- £ si [email protected]=375 £ ic 1/376 (3 pages)
26 July 2007S-div 10/07/07 (2 pages)
26 July 2007S-div 10/07/07 (2 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
5 June 2007Company name changed daleside consultants LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed daleside consultants LIMITED\certificate issued on 05/06/07 (2 pages)
13 April 2007Registered office changed on 13/04/07 from: room 5 7 leonard street london EC2A 4AQ (1 page)
13 April 2007Registered office changed on 13/04/07 from: room 5 7 leonard street london EC2A 4AQ (1 page)
20 March 2007Incorporation (13 pages)
20 March 2007Incorporation (13 pages)