Company NameKirk's Enterprise Limited
Company StatusDissolved
Company Number08426526
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NameHarrington Investments Ltd

Business Activity

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

Directors

Director NameMr Kirk Stuart Pickering
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(same day as company formation)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameMr Carsten Keld Leveau
Date of BirthJune 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleInvestment
Country of ResidenceEngland
Correspondence Address44 Dover Street
London
W1S 4FF

Location

Registered Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kirk Stuart Pickering
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,263
Current Liabilities£6,263

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 June 2016Compulsory strike-off action has been discontinued (1 page)
6 June 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
21 March 2016Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
21 November 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
28 May 2015Director's details changed for Mr Kirk Stuart Pickering on 28 May 2015 (2 pages)
28 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Registered office address changed from 44 Dover Street London W1S 4FF to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 28 May 2015 (1 page)
28 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
26 November 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
21 August 2014Director's details changed for Mr Kirk Stuart Pickering on 14 August 2014 (2 pages)
11 June 2014Annual return made up to 1 March 2014 with a full list of shareholders (3 pages)
11 June 2014Annual return made up to 1 March 2014 with a full list of shareholders (3 pages)
4 December 2013Termination of appointment of Carsten Keld Leveau as a director on 20 November 2013 (2 pages)
3 December 2013Company name changed harrington investments LTD\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-11-26
(2 pages)
3 December 2013Change of name notice (2 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)