Company NameKink Mill Hill Ltd
Company StatusDissolved
Company Number06802376
CategoryPrivate Limited Company
Incorporation Date27 January 2009(15 years, 3 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Theo Silveston
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2009(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
Director NameMs Linzee Basch
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered AddressC/O Valentine & Co
Glade House 52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

73 at £1Theo Silveston
73.00%
Ordinary A
26 at £1Linzee Basch
26.00%
Ordinary B
1 at £1Laura Joan Tester
1.00%
Ordinary A

Financials

Year2014
Net Worth£28,066
Current Liabilities£51,759

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

8 December 2015Delivered on: 16 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
27 July 2018Liquidators' statement of receipts and payments to 14 May 2018 (14 pages)
1 May 2018Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to Glade House 52-54 Carter Lane London EC4V 5EF on 1 May 2018 (2 pages)
5 June 2017Appointment of a voluntary liquidator (1 page)
5 June 2017Statement of affairs (8 pages)
5 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-15
(1 page)
5 June 2017Registered office address changed from 1st Floor 314 Regents Park Road London N3 2LT to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 5 June 2017 (2 pages)
5 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-15
(1 page)
5 June 2017Appointment of a voluntary liquidator (1 page)
5 June 2017Statement of affairs (8 pages)
5 June 2017Registered office address changed from 1st Floor 314 Regents Park Road London N3 2LT to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 5 June 2017 (2 pages)
9 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
28 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
11 February 2016Termination of appointment of Linzee Basch as a director on 1 February 2016 (1 page)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Termination of appointment of Linzee Basch as a director on 1 February 2016 (1 page)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
16 December 2015Registration of charge 068023760001, created on 8 December 2015 (18 pages)
16 December 2015Registration of charge 068023760001, created on 8 December 2015 (18 pages)
18 August 2015Micro company accounts made up to 31 January 2015 (5 pages)
18 August 2015Micro company accounts made up to 31 January 2015 (5 pages)
23 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
15 January 2015Micro company accounts made up to 31 January 2014 (5 pages)
15 January 2015Micro company accounts made up to 31 January 2014 (5 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
20 November 2013Second filing of SH01 previously delivered to Companies House (6 pages)
20 November 2013Second filing of SH01 previously delivered to Companies House (6 pages)
20 November 2013Second filing of SH01 previously delivered to Companies House (7 pages)
20 November 2013Second filing of SH01 previously delivered to Companies House (7 pages)
20 November 2013Second filing of SH01 previously delivered to Companies House (6 pages)
20 November 2013Second filing of SH01 previously delivered to Companies House (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 October 2013Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 20TH November 2013.
(5 pages)
11 October 2013Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 20TH November 2013.
(5 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 October 2013Change of share class name or designation (2 pages)
11 October 2013Change of share class name or designation (2 pages)
27 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
14 March 2012Director's details changed for Theo Silveston on 27 January 2012 (2 pages)
14 March 2012Director's details changed for Theo Silveston on 27 January 2012 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 July 2011Director's details changed for Ms Linzee Basch on 12 July 2011 (2 pages)
21 July 2011Director's details changed for Ms Linzee Basch on 12 July 2011 (2 pages)
21 July 2011Director's details changed for Ms Linzee Basch on 12 July 2011 (2 pages)
21 July 2011Director's details changed for Ms Linzee Basch on 12 July 2011 (2 pages)
31 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
7 March 2011Appointment of Ms Linzee Basch as a director (2 pages)
7 March 2011Appointment of Ms Linzee Basch as a director (2 pages)
4 March 2011Statement of capital following an allotment of shares on 3 November 2010
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 20TH November 2013.
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 3 November 2010
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 20TH November 2013.
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 3 November 2010
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 20TH November 2013.
(4 pages)
4 February 2011Statement of capital following an allotment of shares on 3 November 2010
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 20TH November 2013.
(4 pages)
4 February 2011Statement of capital following an allotment of shares on 3 November 2010
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 20TH November 2013.
(4 pages)
4 February 2011Statement of capital following an allotment of shares on 3 November 2010
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 20TH November 2013.
(4 pages)
14 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
14 July 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
26 August 2009Director's change of particulars / theo silveston / 22/08/2009 (1 page)
26 August 2009Director's change of particulars / theo silveston / 22/08/2009 (1 page)
16 February 2009Director's change of particulars / theo silveston / 11/02/2009 (1 page)
16 February 2009Director's change of particulars / theo silveston / 11/02/2009 (1 page)
27 January 2009Incorporation (12 pages)
27 January 2009Incorporation (12 pages)