KIWARA LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.01760458
CategoryPrivate Limited Company
Incorporated11 Oct 1983
Age40 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution11 Jun 2014
Years9 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

Gazette dissolved liquidation

Date: 11 Jun 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 17 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Frewin

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Certificate capital reduction issued capital

Date: 26 Feb 2010

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 26 Feb 2010

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

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

View document PDF

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

View document PDF

Certificate re registration public limited company to private

Date: 22 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 22 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 22 Feb 2010

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 22 Feb 2010

Category: Change-of-name

Type: RR02

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Newall

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Pascall

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Lemon

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Frewin

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wollenberg

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raju Samtani

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Severine Kazenene

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Vivian-Neal

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Molefe

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Raju Samtani

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Bird

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 May 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; bulk list available separately

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed christopher molefe

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hendrik blignault

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/10/07--------- £ si [email protected]=150000 £ ic 6038252/6188252

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/08/07--------- £ si [email protected]=1090000 £ ic 4948252/6038252

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/08/07

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/01/07--------- £ si [email protected]=86250 £ ic 4862002/4948252

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 14 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/01/07; full list of members

Documents

View document PDF

Miscellaneous

Date: 25 Oct 2006

Category: Miscellaneous

Type: MISC

Description: Form 169A2 19,000000 at 20P

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/09/06--------- £ si [email protected]=2 £ ic 4862000/4862002

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Capital

Type: 169

Description: £ ic 4862002/1062002 14/09/06 £ sr [email protected]=3800000

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

CJI SYSTEMS LTD

59 BENT ROAD,HAMILTON,ML3 6PU

Number:SC524610
Status:ACTIVE
Category:Private Limited Company

DOLSCOT LIMITED

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

INC IMAGES LIMITED

CHANCERY STATION HOUSE,LONDON,WC1V 6AX

Number:11705263
Status:ACTIVE
Category:Private Limited Company

LEVELUP GROUP LIMITED

25 FAVERSHAM AVENUE,ENFIELD,EN1 2BX

Number:07088013
Status:ACTIVE
Category:Private Limited Company

SRJL GROUP LIMITED

6 KENNETT ROAD,SLOUGH,SL3 8EE

Number:11466333
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source