Company NameKirkhouse Inn Limited
Company StatusDissolved
Company Number07078075
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NamesDowning Planned Exit Vct 8 Limited and Downing Spare 5 Limited

Business Activity

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

Directors

Secretary NameMiss Siobhan Joan Lavery
NationalityBritish
StatusClosed
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Racton Road
London
SW6 1LP
Director NameMr Paul Joseph Beaumont
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(10 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAspiring Heights Higham Cross Road
Hanslope
Milton Keynes
MK19 7DB
Director NameMr Grant Leslie Whitehouse
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Cloister Close
Teddington
TW11 9ND
Director NameMr Gerrard McLaughlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Cortmalaw Gardens
Glasgow
G33 1TJ
Scotland

Location

Registered Address10 Lower Grosvenor Place
London
SW1W 0EN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2011Secretary's details changed for Miss Siobhan Joan Lavery on 1 March 2011 (2 pages)
4 March 2011Secretary's details changed for Miss Siobhan Joan Lavery on 1 March 2011 (2 pages)
4 March 2011Secretary's details changed for Miss Siobhan Joan Lavery on 1 March 2011 (2 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (3 pages)
20 January 2011Application to strike the company off the register (3 pages)
11 January 2011Termination of appointment of Gerrard Mclaughlin as a director (1 page)
11 January 2011Termination of appointment of Gerrard Mclaughlin as a director (1 page)
19 November 2010Annual return made up to 17 November 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 1
(5 pages)
19 November 2010Annual return made up to 17 November 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 1
(5 pages)
27 September 2010Appointment of Mr Gerard Mclaughlin as a director (2 pages)
27 September 2010Appointment of Mr Gerard Mclaughlin as a director (2 pages)
24 September 2010Change of name notice (2 pages)
24 September 2010Company name changed downing spare 5 LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
24 September 2010Appointment of Mr Paul Joseph Beaumont as a director (2 pages)
24 September 2010Termination of appointment of Grant Whitehouse as a director (1 page)
24 September 2010Appointment of Mr Paul Joseph Beaumont as a director (2 pages)
24 September 2010Company name changed downing spare 5 LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-24
(2 pages)
24 September 2010Change of name notice (2 pages)
24 September 2010Termination of appointment of Grant Whitehouse as a director (1 page)
2 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU England on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU England on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU England on 2 September 2010 (1 page)
26 May 2010Change of name notice (2 pages)
26 May 2010Change of name notice (2 pages)
26 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
26 May 2010Company name changed downing planned exit vct 8 LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-25
(2 pages)
17 November 2009Incorporation (23 pages)
17 November 2009Incorporation (23 pages)