Company NameKinetic Kid Ltd
Company StatusDissolved
Company Number08478745
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameAbdul Salam Shaikh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lawrence Avenue
New Malden
Surrey
KT3 5LY
Director NameMr Kashif Elvi Salam
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lawrence Avenue
New Malden
Surrey
KT3 5LY
Director NameMrs Nafeesa Salam
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lawrence Avenue
New Malden
Surrey
KT3 5LY

Location

Registered Address32 Lawrence Avenue
New Malden
Surrey
KT3 5LY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardOld Malden
Built Up AreaGreater London

Shareholders

1 at £1Abdul Salam Shaikh
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,105
Cash£21,216
Current Liabilities£36,755

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3
(4 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
14 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
14 May 2014Registered office address changed from 241 Mitcham Road London SW17 9JQ England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 241 Mitcham Road London SW17 9JQ England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 32 Lawrence Avenue New Malden Surrey KT3 5LY England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 32 Lawrence Avenue New Malden Surrey KT3 5LY England on 14 May 2014 (1 page)
6 June 2013Appointment of Mr Kashif Elvi Salam as a director (2 pages)
6 June 2013Appointment of Mr Kashif Elvi Salam as a director (2 pages)
6 June 2013Appointment of Mrs Nafeesa Salam as a director (2 pages)
6 June 2013Appointment of Mrs Nafeesa Salam as a director (2 pages)
30 May 2013Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom on 30 May 2013 (1 page)
9 April 2013Registered office address changed from 32 Lawrence Avenue New Malden Surrey KT3 5NY United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 32 Lawrence Avenue New Malden Surrey KT3 5NY United Kingdom on 9 April 2013 (1 page)
9 April 2013Registered office address changed from 32 Lawrence Avenue New Malden Surrey KT3 5NY United Kingdom on 9 April 2013 (1 page)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)