Company NameKinetics Partnerships Ltd
Company StatusDissolved
Company Number07286874
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Directors

Director NameMr Christopher Albert Cheshire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetics House 181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NameMr Philip Anthony Hinson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House 181-189 Garth Road
Morden
Surrey
SM4 4LL
Director NameMr Neil Stuart Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetics House 181-189 Garth Road
Morden
Surrey
SM4 4LL
Secretary NameNeil Williams
NationalityBritish
StatusResigned
Appointed30 June 2010(2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 04 March 2011)
RoleCompany Director
Correspondence AddressKinetics House 181-189 Garth Road
Morden
Surrey
SM4 4LL

Location

Registered AddressKinetics House
181-189 Garth Road
Morden
Surrey
SM4 4LL
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 March 2011Termination of appointment of Neil Williams as a director (1 page)
16 March 2011Termination of appointment of Philip Hinson as a director (1 page)
16 March 2011Termination of appointment of Neil Williams as a director (1 page)
16 March 2011Termination of appointment of Neil Williams as a secretary (1 page)
16 March 2011Termination of appointment of Philip Hinson as a director (1 page)
16 March 2011Termination of appointment of Neil Williams as a secretary (1 page)
3 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-29
(1 page)
3 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-29
(1 page)
13 August 2010Change of name notice (2 pages)
13 August 2010Change of name notice (2 pages)
2 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(4 pages)
2 August 2010Appointment of Mr Neil Stuart Williams as a director (3 pages)
2 August 2010Appointment of Neil Williams as a secretary (3 pages)
2 August 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 100
(4 pages)
2 August 2010Appointment of Neil Williams as a secretary (3 pages)
2 August 2010Appointment of Mr Neil Stuart Williams as a director (3 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 June 2010Incorporation (48 pages)
16 June 2010Incorporation (48 pages)