KIN WELLNESS LIMITED

Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU
StatusDISSOLVED
Company No.05029624
CategoryPrivate Limited Company
Incorporated29 Jan 2004
Age20 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution21 Nov 2018
Years5 years, 6 months, 1 day

SUMMARY

KIN WELLNESS LIMITED is an dissolved private limited company with number 05029624. It was incorporated 20 years, 3 months, 24 days ago, on 29 January 2004 and it was dissolved 5 years, 6 months, 1 day ago, on 21 November 2018. The company address is Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU.



People

FILEX SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 06 Jul 2007

Current time on role 16 years, 10 months, 16 days

GUDMUNDSON, Anna

Director

Company Director

ACTIVE

Assigned on 27 Aug 2015

Current time on role 8 years, 8 months, 26 days

MARGOLIS, Benjamin

Secretary

Chartered Accountant

RESIGNED

Assigned on 30 Jul 2004

Resigned on 06 Jul 2007

Time on role 2 years, 11 months, 7 days

PETERS, Jason Elliot

Secretary

Chartered Accountant

RESIGNED

Assigned on 16 Feb 2004

Resigned on 31 Jul 2004

Time on role 5 months, 15 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Jan 2004

Resigned on 29 Jan 2004

Time on role

BRUMMER, Andrew Jonathan

Director

Accountant

RESIGNED

Assigned on 26 Mar 2014

Resigned on 21 May 2015

Time on role 1 year, 1 month, 26 days

CUMMIN, David Steven

Director

Company Director

RESIGNED

Assigned on 30 Jul 2004

Resigned on 06 Oct 2009

Time on role 5 years, 2 months, 7 days

FISHER, Allan Brian Henry, Mr.

Director

Company Director

RESIGNED

Assigned on 30 Jul 2004

Resigned on 26 Mar 2014

Time on role 9 years, 7 months, 27 days

FRIED, Malcolm

Director

Director

RESIGNED

Assigned on 26 Mar 2014

Resigned on 09 Dec 2014

Time on role 8 months, 14 days

JONES, Ann

Director

Sales Director

RESIGNED

Assigned on 26 Mar 2014

Resigned on 19 Oct 2015

Time on role 1 year, 6 months, 24 days

LANDAU, Paul Elliott

Director

Director

RESIGNED

Assigned on 16 Feb 2004

Resigned on 30 Nov 2015

Time on role 11 years, 9 months, 14 days

MARGOLIS, Benjamin

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jul 2004

Resigned on 23 Aug 2007

Time on role 3 years, 24 days

MILLS, Michael Peter

Director

Finance Director

RESIGNED

Assigned on 23 Aug 2007

Resigned on 05 Oct 2009

Time on role 2 years, 1 month, 13 days

PETERS, Jason Elliot

Director

Chartered Accountant

RESIGNED

Assigned on 16 Feb 2004

Resigned on 31 Jul 2004

Time on role 5 months, 15 days

SIMMONDS, Geoffrey Michael

Director

Chartered Accountant

RESIGNED

Assigned on 02 Oct 2009

Resigned on 26 Mar 2014

Time on role 4 years, 5 months, 24 days

TURNER, David

Director

Company Director

RESIGNED

Assigned on 30 Jul 2004

Resigned on 26 Mar 2014

Time on role 9 years, 7 months, 27 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 29 Jan 2004

Resigned on 29 Jan 2004

Time on role


Some Companies

CARPENTERS RESOLVER LIMITED

LEONARD HOUSE,BIRKENHEAD,CH41 1FB

Number:11617699
Status:ACTIVE
Category:Private Limited Company

MURRAY METALS LIMITED

26 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET

Number:SC417296
Status:ACTIVE
Category:Private Limited Company
Number:09204326
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NI DOOR DROP LTD

19-21 BALMORAL ROAD,BELFAST,BT12 6QA

Number:NI643156
Status:ACTIVE
Category:Private Limited Company

PRESTIGE AUTO VALET LTD

KINGSGATE SHOPPING CENTRE,HUDDERSFIELD,HD1 2QB

Number:07072407
Status:ACTIVE
Category:Private Limited Company

QVOPLEX-FOLDEXEN LIMITED

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10072817
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