Company NameKi-Lin International Ltd
Company StatusDissolved
Company Number06211013
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Diederick Petrus Naude
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed31 January 2014(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 20 December 2016)
RoleRetired
Country of ResidenceSouth Africa
Correspondence AddressPostnet Suite #382 Private Bag X0001
0260
Ifafi
South Africa
Secretary NameCJB Secretarial Ltd (Corporation)
StatusClosed
Appointed12 April 2007(same day as company formation)
Correspondence Address87c St Augustine Road
London
NW1 9RR
Director NameMr Stephen John Kelly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressGpo Box 244 Old Mill Road
Pereybere
Mauritius
Director NameMs Caroline Mary Meyer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(6 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 October 2013)
RoleShow Jumping Instructor
Country of ResidenceSouth Africa
Correspondence Address93 Van Velden Street
Schoemansville
Hartbeespoort
South Africa
Director NameMr Christopher Collins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(6 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressPostnet Suite #382 Private Bag X0001
0260
Ifafi
South Africa
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWhitehall House, 2nd Floor
41 Whitehall
London
SW1A 2BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2k at £1Shinewell Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,267
Current Liabilities£55,580

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
1 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,000
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2,000
(4 pages)
28 October 2014Registered office address changed from 87C St Augustine Road London NW1 9RR to Whitehall House, 2Nd Floor 41 Whitehall London SW1A 2BY on 28 October 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,000
(4 pages)
31 January 2014Appointment of Mr Diederick Petrus Naude as a director (2 pages)
31 January 2014Termination of appointment of Christopher Collins as a director (1 page)
24 January 2014Director's details changed for Mr Christopher Collins on 1 January 2014 (2 pages)
24 January 2014Director's details changed for Mr Christopher Collins on 1 January 2014 (2 pages)
18 October 2013Appointment of Mr Christopher Collins as a director (2 pages)
18 October 2013Termination of appointment of Caroline Meyer as a director (1 page)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Termination of appointment of Stephen Kelly as a director (1 page)
19 June 2013Appointment of Ms Caroline Mary Meyer as a director (2 pages)
3 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Second filing of AR01 previously delivered to Companies House made up to 12 April 2012 (16 pages)
11 May 2012Annual return made up to 12 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/10/2012.
(5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2011Director's details changed for Mr Stephen John Kelly on 22 April 2011 (2 pages)
13 May 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages)
13 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
13 May 2011Secretary's details changed for Cjb Secretarial Ltd on 1 October 2010 (2 pages)
13 May 2011Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
24 November 2010Annual return made up to 12 April 2008 with a full list of shareholders (11 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 May 2009Return made up to 12/04/09; full list of members (3 pages)
11 May 2009Secretary's change of particulars / cjb secretarial LTD / 21/03/2009 (2 pages)
7 April 2009Registered office changed on 07/04/2009 from, fintex house 2ND floor, 19 golden square, london, W1F 9HD (1 page)
13 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 May 2008Return made up to 12/04/08; full list of members (3 pages)
26 April 2007Ad 12/04/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
26 April 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
18 April 2007New secretary appointed (1 page)
12 April 2007Incorporation (14 pages)