Company NameKwikrun Limited
Company StatusDissolved
Company Number03396455
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 9 months ago)
Dissolution Date20 July 2004 (19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSpencer Howard Sheridan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(3 weeks, 1 day after company formation)
Appointment Duration6 years, 12 months (closed 20 July 2004)
RoleProperty Consultant
Correspondence Address11 Avenue Gate
Loughton
Essex
IG10 4QN
Secretary NameKim Louise Sheridan
NationalityBritish
StatusClosed
Appointed26 August 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 20 July 2004)
RoleSecretary
Correspondence Address11 Avenue Gate
Loughton
Essex
IG10 4QN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed24 July 1997(3 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 28 August 1997)
Correspondence AddressPorters Place
33 St John Street
London
EC1 4AA

Location

Registered Address17 Woolhampton Way
Chigwell
Essex
IG7 4QQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Row
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,726
Cash£30,244
Current Liabilities£635

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Application for striking-off (1 page)
24 February 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
21 January 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
13 July 2003Return made up to 02/07/03; full list of members (6 pages)
2 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
3 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
26 June 2001Return made up to 02/07/01; full list of members (6 pages)
22 March 2001Full accounts made up to 31 July 2000 (2 pages)
16 August 2000Secretary's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
27 June 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Full accounts made up to 31 July 1999 (2 pages)
28 June 1999Return made up to 02/07/99; full list of members (6 pages)
21 July 1998Return made up to 02/07/98; full list of members (6 pages)
1 September 1997Registered office changed on 01/09/97 from: porters place 33 st john street london EC1M 4AA (1 page)
1 September 1997New secretary appointed (2 pages)
5 August 1997Registered office changed on 05/08/97 from: 16 st john street london EC1M 4AY (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1997Secretary resigned (1 page)