Company NameKitchen Art Limited
Company StatusDissolved
Company Number06046100
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Laurence David Dempster
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Devonshire Way
Shirley
Surrey
CR0 8BW
Director NameDennis John Williams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 South Crockerford
Basildon
SS16 4JD
Secretary NameMr Laurence David Dempster
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Devonshire Way
Shirley
Surrey
CR0 8BW

Location

Registered AddressC/O Lane Farrand & Co
4a King Street
Stanford-Le-Hope
SS17 0HL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (3 pages)
28 January 2014Application to strike the company off the register (3 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 100
(5 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 100
(5 pages)
17 January 2013Annual return made up to 9 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 100
(5 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
11 January 2011Secretary's details changed for Mr Laurence David Dempster on 9 January 2011 (2 pages)
11 January 2011Director's details changed for Mr Laurence David Dempster on 9 January 2011 (2 pages)
11 January 2011Director's details changed for Mr Laurence David Dempster on 9 January 2011 (2 pages)
11 January 2011Secretary's details changed for Mr Laurence David Dempster on 9 January 2011 (2 pages)
11 January 2011Director's details changed for Mr Laurence David Dempster on 9 January 2011 (2 pages)
11 January 2011Secretary's details changed for Mr Laurence David Dempster on 9 January 2011 (2 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 April 2010Director's details changed for Dennis John Williams on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Laurence David Dempster on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Laurence David Dempster on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Dennis John Williams on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Dennis John Williams on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Laurence David Dempster on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 January 2009Return made up to 09/01/09; full list of members (4 pages)
21 January 2009Return made up to 09/01/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 February 2008Return made up to 09/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2008Return made up to 09/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2007Incorporation (18 pages)
9 January 2007Incorporation (18 pages)