Company NameKinroth Limited
Company StatusDissolved
Company Number07874502
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 4 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Louise Hilary Bitran
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ferncroft Avenue
London
NW3 7PE
Secretary NameTrudy Goodkind
StatusClosed
Appointed21 December 2011(2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 11 February 2014)
RoleCompany Director
Correspondence Address1 Bournwell Close
Enfield
Herts
EN4 0JX
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Travelhire Capital House
67-69 St John's Road
Isleworth
TW7 6NL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

1 at £1Sdg Registrars Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,095
Cash£6,172
Current Liabilities£5,077

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
16 October 2013Application to strike the company off the register (3 pages)
16 October 2013Application to strike the company off the register (3 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1
(4 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1
(4 pages)
12 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1
(4 pages)
23 December 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 23 December 2011 (1 page)
23 December 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 23 December 2011 (1 page)
22 December 2011Termination of appointment of Andrew Davis as a director (1 page)
22 December 2011Appointment of Louise Bitran as a director (2 pages)
22 December 2011Appointment of Trudy Goodkind as a secretary on 21 December 2011 (2 pages)
22 December 2011Appointment of Trudy Goodkind as a secretary (2 pages)
22 December 2011Appointment of Louise Bitran as a director on 21 December 2011 (2 pages)
22 December 2011Termination of appointment of Andrew Simon Davis as a director on 21 December 2011 (1 page)
7 December 2011Incorporation (43 pages)
7 December 2011Incorporation (43 pages)