Company NameKit 4 Troops Limited
Company StatusDissolved
Company Number07183399
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 2010(14 years, 1 month ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Steven Huchinson McGregor
Date of BirthDecember 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address29 Gordon Square
Gordon House
London
WC1H 0PP
Director NameMr Inaan Ahmad Tahir
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Gordon Square
Gordon House
London
WC1H 0PP
Secretary NameMrs Celina Jane McGregor
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address29 Gordon Square
Gordon House
London
WC1H 0PP
Director NameMr Brian David Sharp
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 22 May 2012)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address29 Gordon Square
Gordon House
London
WC1H 0PP

Location

Registered Address29 Gordon Square
Gordon House
London
WC1H 0PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
6 April 2011Annual return made up to 9 March 2011 no member list (3 pages)
6 April 2011Annual return made up to 9 March 2011 no member list (3 pages)
6 April 2011Annual return made up to 9 March 2011 no member list (3 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2010Memorandum and Articles of Association (29 pages)
6 December 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 December 2010Memorandum and Articles of Association (29 pages)
1 October 2010Registered office address changed from Argyle House 29-31 Euston Road London NW1 2SD on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Argyle House 29-31 Euston Road London NW1 2SD on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Argyle House 29-31 Euston Road London NW1 2SD on 1 October 2010 (1 page)
1 October 2010Appointment of Mr Brian David Sharp as a director (2 pages)
1 October 2010Appointment of Mr Brian David Sharp as a director (2 pages)
9 March 2010Incorporation (39 pages)
9 March 2010Incorporation (39 pages)