Company NameKYIV Finance Limited
Company StatusDissolved
Company Number07543612
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 2 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)
Previous NameKYIV Finance Plc

Business Activity

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

Directors

Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporater Director No. 4 Limited (Corporation)
StatusClosed
Appointed25 February 2011(same day as company formation)
Correspondence Address100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No. 3 Limited (Corporation)
StatusClosed
Appointed25 February 2011(same day as company formation)
Correspondence Address100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed25 February 2011(same day as company formation)
Correspondence Address100 Wood Street
London
EC2V 7EX

Contact

Websitelawdeb.com
Telephone020 76065451
Telephone regionLondon

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Law Debenture Intermediary Corporation PLC
100.00%
Ordinary

Financials

Year2014
Turnover£39,562
Net Worth£46,047
Cash£57,721
Current Liabilities£23,348

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryFull
Accounts Year End29 February

Charges

11 July 2011Delivered on: 20 July 2011
Persons entitled: Deutsche Trustee Company Limited

Classification: Trust deed
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of the issuer's rights interests and benefits in and to principal interest and other amounts now or thereafter paid and payable under the loan agreement or in respect of any claim award or judgement relating to the loan agreement and all of the issuer's rights interest and benefit in and to all sums held on deposit from time to time in the collection account see image for full details.
Outstanding

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
5 September 2016Application to strike the company off the register (3 pages)
16 August 2016Statement of capital on 16 August 2016
  • GBP 2.00
(5 pages)
3 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 August 2016Solvency Statement dated 20/07/16 (1 page)
22 July 2016Satisfaction of charge 1 in full (2 pages)
18 July 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 July 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
1 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 50,000
(5 pages)
7 July 2015Full accounts made up to 28 February 2015 (17 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
(5 pages)
18 August 2014Full accounts made up to 28 February 2014 (17 pages)
13 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 50,000
(5 pages)
2 September 2013Full accounts made up to 28 February 2013 (16 pages)
17 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
29 August 2012Full accounts made up to 29 February 2012 (15 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 March 2011Memorandum and Articles of Association (37 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2011Commence business and borrow (1 page)
18 March 2011Trading certificate for a public company (3 pages)
2 March 2011Registered office address changed from 100 Wood Street London EC2V 7EX United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 100 Wood Street London EC2V 7EX United Kingdom on 2 March 2011 (1 page)
25 February 2011Incorporation (44 pages)