Company NameKiwimedical Engineering Limited
Company StatusDissolved
Company Number06603986
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 11 months ago)
Dissolution Date18 October 2011 (12 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 NameJohn Acott
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6, 32
Hayne Road
Beckenham
Kent
BR3 4JA
Secretary NameCT Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2008(same day as company formation)
Correspondence Address16 Shearway Business Park
Folkestone
Kent
CT19 4RH

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at 1John Acott
100.00%
Ordinary

Financials

Year2014
Turnover£34,577
Net Worth£4,457
Cash£10,089
Current Liabilities£6,462

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
23 June 2011Application to strike the company off the register (3 pages)
23 June 2011Application to strike the company off the register (3 pages)
27 June 2010Secretary's details changed for Ct Secretaries Ltd. on 1 October 2009 (1 page)
27 June 2010Director's details changed for John Acott on 1 October 2009 (2 pages)
27 June 2010Director's details changed for John Acott on 1 October 2009 (2 pages)
27 June 2010Secretary's details changed for Ct Secretaries Ltd. on 1 October 2009 (1 page)
27 June 2010Secretary's details changed for Ct Secretaries Ltd. on 1 October 2009 (1 page)
27 June 2010Director's details changed for John Acott on 1 October 2009 (2 pages)
27 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-27
  • GBP 100
(4 pages)
27 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-27
  • GBP 100
(4 pages)
17 January 2010Annual return made up to 28 May 2009 with a full list of shareholders (3 pages)
17 January 2010Annual return made up to 28 May 2009 with a full list of shareholders (3 pages)
5 January 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
5 January 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
24 December 2009Registered office address changed from 64 Grosvenor Terrace London SE5 0NP England on 24 December 2009 (1 page)
24 December 2009Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages)
24 December 2009Registered office address changed from 64 Grosvenor Terrace London SE5 0NP England on 24 December 2009 (1 page)
24 December 2009Previous accounting period extended from 31 May 2009 to 30 September 2009 (2 pages)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2008Incorporation (17 pages)
28 May 2008Incorporation (17 pages)