Company NameKYR London Limited
Company StatusDissolved
Company Number07143526
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 2 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Nicholas Kattan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Devonshire Street
1 Devonshire Street
London
W1W 5DS
Director NameMr Gilead Moshe Julian Rosenheimer
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Devonshire Street
1 Devonshire Street
London
W1W 5DS
Director NameMr Hezi Yechiel
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Devonshire Street
1 Devonshire Street
London
W1W 5DS
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address2nd Floor Devonshire Street
1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

33 at £1Daniel Kattan
33.33%
Ordinary
33 at £1Gilead Rosenheimer
33.33%
Ordinary
33 at £1Hezi Yechiel
33.33%
Ordinary

Financials

Year2014
Net Worth£14,688
Cash£732
Current Liabilities£3,143

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 99
(4 pages)
11 February 2014Director's details changed for Gilead Moshe Julian Rosenheimer on 2 February 2014 (2 pages)
11 February 2014Director's details changed for Mr Hezi Yechiel on 2 February 2014 (2 pages)
11 February 2014Director's details changed for Mr Hezi Yechiel on 2 February 2014 (2 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 99
(4 pages)
11 February 2014Director's details changed for Gilead Moshe Julian Rosenheimer on 2 February 2014 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
10 December 2012Registered office address changed from 1-6 Clay Street London W1H 6OA United Kingdom on 10 December 2012 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
24 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
17 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 17 February 2010 (1 page)
17 February 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
17 February 2010Termination of appointment of John Cowdry as a director (1 page)
17 February 2010Appointment of Hezi Yechiel as a director (2 pages)
17 February 2010Appointment of Mr Daniel Nicholas Kattan as a director (2 pages)
17 February 2010Appointment of Gilead Moshe Julian Rosenheimer as a director (2 pages)
2 February 2010Incorporation (34 pages)