Company Name434 Kings Road Limited
Company StatusDissolved
Company Number08804177
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameNina-Rae Village
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleUniversity Graduate
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameSimon Frederick William Village
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMs Kim Terry Killeen
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Nina-rae Village
34.00%
Ordinary
33 at £1Gemma Lee Village
33.00%
Ordinary
33 at £1Rebecca Andrea Village
33.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2015Application to strike the company off the register (3 pages)
16 July 2015Application to strike the company off the register (3 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
7 January 2014Register(s) moved to registered inspection location (1 page)
7 January 2014Register(s) moved to registered inspection location (1 page)
7 January 2014Register inspection address has been changed (1 page)
7 January 2014Register inspection address has been changed (1 page)
6 January 2014Termination of appointment of Kim Killeen as a director (1 page)
6 January 2014Termination of appointment of Kim Killeen as a director (1 page)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(39 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(39 pages)