Company NameKwick Kiosk Limited
Company StatusDissolved
Company Number07979292
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Rajinder Singh Bains
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2012(same day as company formation)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Clock Tower Industrial Estate
Clock Tower Road
Isleworth
Middlesex
TW7 6GF

Location

Registered AddressUnit 19 Clock Tower Industrial Estate
Clock Tower Road
Isleworth
Middlesex
TW7 6GF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

1 at £1Rajinder Singh
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Voluntary strike-off action has been suspended (1 page)
4 June 2013Voluntary strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (4 pages)
24 April 2013Application to strike the company off the register (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 1
(3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 1
(3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-07
  • GBP 1
(3 pages)
25 May 2012Director's details changed for Mr Rajinder Singh on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Mr Rajinder Singh on 25 May 2012 (2 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 May 2012Director's details changed for Mr Rajinder Singh on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 10 Maple Industrial Estate Maple Way Feltham TW13 7AW England on 3 May 2012 (1 page)
3 May 2012Registered office address changed from 10 Maple Industrial Estate Maple Way Feltham TW13 7AW England on 3 May 2012 (1 page)
3 May 2012Director's details changed for Mr Rajinder Singh on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Rajinder Singh on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from 10 Maple Industrial Estate Maple Way Feltham TW13 7AW England on 3 May 2012 (1 page)
7 March 2012Incorporation (21 pages)
7 March 2012Incorporation (21 pages)