KIWARA LIMITED
Status | DISSOLVED |
Company No. | 01760458 |
Category | Private Limited Company |
Incorporated | 11 Oct 1983 |
Age | 40 years, 7 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2014 |
Years | 9 years, 11 months, 15 days |
SUMMARY
KIWARA LIMITED is an dissolved private limited company with number 01760458. It was incorporated 40 years, 7 months, 15 days ago, on 11 October 1983 and it was dissolved 9 years, 11 months, 15 days ago, on 11 June 2014. The company address is 8 Salisbury Square, London, EC4Y 8BB.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Mar 2014
Action Date: 29 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-01-29
Documents
Liquidation voluntary members return of final meeting
Date: 11 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation court order miscellaneous
Date: 17 Sep 2013
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 17 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Mar 2013
Action Date: 29 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-29
Documents
Change registered office address company with date old address
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-15
Old address: C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR United Kingdom
Documents
Liquidation voluntary declaration of solvency
Date: 15 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Termination director company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Frewin
Documents
Accounts with accounts type full
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 28 Mar 2011
Action Date: 11 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-11
Officer name: Mr Clive Newall
Documents
Change person director company with change date
Date: 28 Mar 2011
Action Date: 11 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-11
Officer name: Mr Philip Pascall
Documents
Change person director company with change date
Date: 28 Mar 2011
Action Date: 11 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-11
Officer name: Mr Christopher Lemon
Documents
Change person director company with change date
Date: 28 Mar 2011
Action Date: 11 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-11
Officer name: Mr Mark Frewin
Documents
Accounts with accounts type full
Date: 22 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 01 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-01
Documents
Legacy
Date: 07 Dec 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 07 Dec 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Change registered office address company with date old address
Date: 21 Oct 2010
Action Date: 21 Oct 2010
Category: Address
Type: AD01
Old address: C/O Mccarthy Tetrault 5 Old Bailey 2Nd Floor London EC4M 7BA United Kingdom
Change date: 2010-10-21
Documents
Annual return company with made up date bulk list shareholders
Date: 08 Mar 2010
Action Date: 01 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-01
Documents
Capital statement capital company with date currency figure
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Capital
Type: SH19
Capital : 1,988,212.12 GBP
Date: 2010-02-26
Documents
Certificate capital reduction issued capital
Date: 26 Feb 2010
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Legacy
Date: 26 Feb 2010
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc)
Documents
Capital allotment shares
Date: 26 Feb 2010
Action Date: 22 Jan 2010
Category: Capital
Type: SH01
Capital : 1,988,512.11 GBP
Date: 2010-01-22
Documents
Capital allotment shares
Date: 26 Feb 2010
Action Date: 22 Jan 2010
Category: Capital
Type: SH01
Capital : 4,870,009.170000 GBP
Date: 2010-01-22
Documents
Resolution
Date: 26 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration public limited company to private
Date: 22 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 22 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 22 Feb 2010
Category: Incorporation
Type: MAR
Documents
Reregistration public to private company
Date: 22 Feb 2010
Category: Change-of-name
Type: RR02
Documents
Change registered office address company with date old address
Date: 19 Feb 2010
Action Date: 19 Feb 2010
Category: Address
Type: AD01
Old address: 4Th Floor 2 Cromwell Place South Kensington London SW7 2JE
Change date: 2010-02-19
Documents
Appoint person director company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Newall
Documents
Appoint person director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Pascall
Documents
Appoint person director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Lemon
Documents
Appoint person director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Frewin
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wollenberg
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raju Samtani
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Severine Kazenene
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Vivian-Neal
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Molefe
Documents
Termination secretary company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Raju Samtani
Documents
Termination director company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Bird
Documents
Capital allotment shares
Date: 29 Jan 2010
Action Date: 09 Nov 2009
Category: Capital
Type: SH01
Date: 2009-11-09
Capital : 4,870,009.17 GBP
Documents
Capital allotment shares
Date: 28 Jan 2010
Action Date: 23 Sep 2009
Category: Capital
Type: SH01
Date: 2009-09-23
Capital : 4,870,000 GBP
Documents
Legacy
Date: 17 Nov 2009
Category: Change-of-name
Type: SH01
Description: Return of Allotment of Shares
Documents
Resolution
Date: 27 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 2009
Category: Capital
Type: 88(2)
Description: Ad 25/08/09\gbp si [email protected]=1951.0403\gbp ic 6401309.97/6403261.0103\
Documents
Legacy
Date: 11 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 31/07/09\gbp si [email protected]=38750.01\gbp ic 6362559.96/6401309.97\
Documents
Accounts with accounts type group
Date: 29 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 May 2009
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 14 May 2009
Category: Capital
Type: 88(2)
Description: Ad 14/01/09\gbp si [email protected]=88807.96\gbp ic 6273752/6362559.96\
Documents
Legacy
Date: 31 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/01/09; bulk list available separately
Documents
Legacy
Date: 21 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 26/09/08\gbp si [email protected]=50000\gbp ic 6223752/6273752\
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed christopher molefe
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 21/01/2009 from 4TH floor 2 cromwell place south kensington london SW7 2JE
Documents
Accounts with accounts type group
Date: 17 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 07/07/2008 from 24 ives street 3RD floor london SW3 2ND
Documents
Legacy
Date: 27 Jun 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 27 Jun 2008
Category: Capital
Type: 88(2)
Description: Amending 88(2)
Documents
Legacy
Date: 28 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 31/03/08\gbp si [email protected]=35500\gbp ic 6188252/6223752\
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hendrik blignault
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/08; bulk list available separately
Documents
Legacy
Date: 07 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2008
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 09 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 09/01/08 from: 56 station road egham surrey TW20 9LF
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 08/10/07--------- £ si [email protected]=150000 £ ic 6038252/6188252
Documents
Accounts with accounts type full
Date: 20 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 03/08/07--------- £ si [email protected]=1090000 £ ic 4948252/6038252
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/08/07
Documents
Resolution
Date: 09 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Aug 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 03 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wadharma investments PLC\certificate issued on 03/08/07
Documents
Legacy
Date: 23 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/01/07--------- £ si [email protected]=86250 £ ic 4862002/4948252
Documents
Resolution
Date: 14 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/01/07; full list of members
Documents
Miscellaneous
Date: 25 Oct 2006
Category: Miscellaneous
Type: MISC
Description: Form 169A2 19,000000 at 20P
Documents
Legacy
Date: 13 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/09/06--------- £ si [email protected]=2 £ ic 4862000/4862002
Documents
Legacy
Date: 13 Oct 2006
Category: Capital
Type: 169
Description: £ ic 4862002/1062002 14/09/06 £ sr [email protected]=3800000
Documents
Certificate change of name company
Date: 29 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the celltalk group PLC\certificate issued on 29/09/06
Documents
Accounts with accounts type group
Date: 15 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
59 BENT ROAD,HAMILTON,ML3 6PU
Number: | SC524610 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENBANK,PERTH,PH2 7BQ
Number: | SC470330 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOW HEATING AND AIR-CONDITIONING LTD
CENTRAL CHAMBERS,HADLEIGH,SS7 2RF
Number: | 11442424 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY STATION HOUSE,LONDON,WC1V 6AX
Number: | 11705263 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 FAVERSHAM AVENUE,ENFIELD,EN1 2BX
Number: | 07088013 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 KENNETT ROAD,SLOUGH,SL3 8EE
Number: | 11466333 |
Status: | ACTIVE |
Category: | Private Limited Company |