Company NameKomodo Interiors Limited
Company StatusDissolved
Company Number03952870
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years ago)
Dissolution Date21 February 2006 (18 years, 1 month ago)
Previous NameKimodo Interiors Ltd

Business Activity

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

Directors

Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Director NamePaul Jason Doughty
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Endsleigh Court
Lexden
Colchester
Essex
CO3 3QT
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NamePaul Jason Doughty
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Endsleigh Court
Lexden
Colchester
Essex
CO3 3QT
Director NameMr Ray Anthony Wilson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(1 day after company formation)
Appointment Duration3 years (resigned 26 March 2003)
RoleKitchen Fitter
Country of ResidenceUnited Kingdom
Correspondence Address40 Pegasus Way
Colchester
Essex
CO4 0QG
Secretary NameSandra Marina Doughty
NationalityBritish
StatusResigned
Appointed22 March 2000(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 2003)
RolePsychologist
Correspondence Address25 Endsleigh Court
Lexden
Colchester
Essex
CO3 3QT
Director NameGary Rosettenstein
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2005)
RoleConsultant
Correspondence Address37a Great Cumberland Place
London
W1H 7TD
Secretary NameJacqueline Lawrence
NationalityBritish
StatusResigned
Appointed18 August 2003(3 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 03 September 2003)
RoleSecretarial Services
Correspondence Address73 Sparrows Lane
New Eltham
London
SE9 2BP
Secretary NameAnna Lemanska
NationalityPolish
StatusResigned
Appointed01 January 2004(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 August 2004)
RoleConsultant
Correspondence Address72 Tunis Road
London
W12 7EY

Location

Registered AddressThorrington Cross
Thorrington
Colchester
Essex
CO7 8JD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishThorrington
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaThorrington (West)

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
27 July 2005Director resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004Return made up to 21/03/04; full list of members (7 pages)
8 June 2004New secretary appointed (2 pages)
3 June 2004Accounts made up to 30 June 2003 (1 page)
22 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003Director resigned (1 page)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2003Director resigned (1 page)
11 April 2003Secretary resigned (1 page)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 January 2002Registered office changed on 23/01/02 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
2 July 2001Return made up to 21/03/01; full list of members (6 pages)
30 January 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
11 January 2001New secretary appointed;new director appointed (2 pages)
11 January 2001New director appointed (2 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
5 January 2001Company name changed kimodo interiors LTD\certificate issued on 05/01/01 (2 pages)
27 June 2000New director appointed (2 pages)
26 April 2000New director appointed (3 pages)
26 April 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned;director resigned (1 page)
21 March 2000Incorporation (15 pages)