Company NameKine Corporation Limited
Company StatusDissolved
Company Number07368670
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Aminata Bangui
Date of BirthDecember 1986 (Born 37 years ago)
NationalityFrench
StatusClosed
Appointed10 April 2011(7 months after company formation)
Appointment Duration3 years, 5 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Coppermill Heights
Mill Mead Road
London
N17 9FH
Secretary NameMrs Alimatou Ndao
StatusClosed
Appointed04 January 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 23 September 2014)
RoleCompany Director
Correspondence Address56b Wendover Road
London
NW10 4RT
Director NameMr Khadim Rassol Diop
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish / Senegalese
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleFinancial Trader
Country of ResidenceUnited Kingdom
Correspondence Address99 Sandringham Road
Watford
Hertfordshire
WD24 7BD
Secretary NameMiss Aminata Francoise Bangui
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address7a Vale Grave
London
Greater London
N4 1PY

Location

Registered Address83 Coppermill Heights
Mill Mead Road
London
N17 9FH
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013Termination of appointment of Aminata Bangui as a secretary (1 page)
11 October 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
11 October 2013Termination of appointment of Aminata Bangui as a secretary (1 page)
11 October 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
7 February 2013Registered office address changed from C/O 83 Coppermill Heights 83 Mill Mead Road London N17 9FH United Kingdom on 7 February 2013 (1 page)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 3
(4 pages)
7 February 2013Registered office address changed from 10a 10a Forest Gardens Tottenham Greater London N17 6XA on 7 February 2013 (1 page)
7 February 2013Register inspection address has been changed (1 page)
7 February 2013Registered office address changed from 10a 10a Forest Gardens Tottenham Greater London N17 6XA on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 10a 10a Forest Gardens Tottenham Greater London N17 6XA on 7 February 2013 (1 page)
7 February 2013Registered office address changed from C/O 83 Coppermill Heights 83 Mill Mead Road London N17 9FH United Kingdom on 7 February 2013 (1 page)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 3
(4 pages)
7 February 2013Register(s) moved to registered inspection location (1 page)
7 February 2013Register(s) moved to registered inspection location (1 page)
7 February 2013Register inspection address has been changed (1 page)
7 February 2013Registered office address changed from C/O 83 Coppermill Heights 83 Mill Mead Road London N17 9FH United Kingdom on 7 February 2013 (1 page)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 3
(4 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
17 March 2012Compulsory strike-off action has been discontinued (1 page)
14 March 2012Secretary's details changed for {officer_name} (1 page)
14 March 2012Secretary's details changed (1 page)
14 March 2012Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
14 March 2012Termination of appointment of Khadim Rassol Diop as a director (1 page)
14 March 2012Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
14 March 2012Termination of appointment of Khadim Rassol Diop as a director (1 page)
14 March 2012Secretary's details changed (1 page)
14 March 2012Appointment of Mrs Aminata Bangui as a director (2 pages)
14 March 2012Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
14 March 2012Appointment of Mrs Aminata Bangui as a director (2 pages)
14 March 2012Appointment of Mrs Alimatou Ndao as a secretary (2 pages)
14 March 2012Appointment of Mrs Alimatou Ndao as a secretary (2 pages)
24 January 2012Registered office address changed from 99 Sandringham Road Watford Hertfordshire WD24 7BD England on 24 January 2012 (2 pages)
24 January 2012Registered office address changed from 99 Sandringham Road Watford Hertfordshire WD24 7BD England on 24 January 2012 (2 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2010Incorporation (23 pages)
7 September 2010Incorporation (23 pages)