Dissolved
Dissolved 2016-12-20
Company Information for KI-LIN INTERNATIONAL LTD
41 WHITEHALL, LONDON, SW1A,
|
Company Registration Number
06211013
Private Limited Company
Dissolved Dissolved 2016-12-20 |
Company Name | |
---|---|
KI-LIN INTERNATIONAL LTD | |
Legal Registered Office | |
41 WHITEHALL LONDON | |
Company Number | 06211013 | |
---|---|---|
Date formed | 2007-04-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-12-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-01-21 09:40:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CJB SECRETARIAL LTD |
||
DIEDERICK PETRUS NAUDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER COLLINS |
Director | ||
CAROLINE MARY MEYER |
Director | ||
STEPHEN JOHN KELLY |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RETAIL DESIGN MANAGEMENT LTD | Company Secretary | 2007-07-16 | CURRENT | 2007-07-16 | Dissolved 2016-10-18 | |
ETS - ENGINEERING & TECHNICAL SERVICES LIMITED | Company Secretary | 2007-04-16 | CURRENT | 1996-03-21 | Dissolved 2014-01-14 | |
SAFFRON AND GREEN LTD | Company Secretary | 2007-04-16 | CURRENT | 2000-05-11 | Dissolved 2014-01-14 | |
EURO PROJECT MANAGEMENT CONSULTING LTD | Company Secretary | 2007-04-16 | CURRENT | 1999-08-24 | Dissolved 2014-10-21 | |
BRICKITTE LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2003-05-01 | Dissolved 2015-10-27 | |
PNP LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2003-06-19 | Dissolved 2016-09-13 | |
WASL LTD | Company Secretary | 2007-04-16 | CURRENT | 2002-04-16 | Active - Proposal to Strike off | |
ENNAC LIMITED | Company Secretary | 2007-04-16 | CURRENT | 1996-08-12 | Dissolved 2018-01-23 | |
IDH INTERNATIONAL DIACRON HOLDING LIMITED | Company Secretary | 2007-04-16 | CURRENT | 1999-05-06 | Active | |
FIX & HAIL PROFESSIONAL LTD | Company Secretary | 2007-04-16 | CURRENT | 1995-05-03 | Active - Proposal to Strike off | |
BALSALL LIMITED | Company Secretary | 2007-04-16 | CURRENT | 1996-06-07 | Active | |
FLEAMAN LIMITED | Company Secretary | 2007-04-16 | CURRENT | 2003-07-18 | Active | |
BELSIZE SOLUTIONS LTD | Company Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Dissolved 2016-06-07 | |
RESOLUTIONS REAL ESTATE LTD | Company Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Active - Proposal to Strike off | |
PENROSE INVESTMENTS LIMITED | Director | 2015-01-01 | CURRENT | 2010-04-16 | Dissolved 2017-09-26 | |
DOLLIS LTD | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
STARSURF LIMITED | Director | 2013-02-11 | CURRENT | 1999-07-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 12/04/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 12/04/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 87C ST AUGUSTINE ROAD LONDON NW1 9RR | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 12/04/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DIEDERICK PETRUS NAUDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COLLINS / 01/01/2014 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE MEYER | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS CAROLINE MARY MEYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY | |
AR01 | 12/04/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 12/04/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 12/04/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN KELLY / 22/04/2011 | |
AR01 | 12/04/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 01/10/2010 | |
AR01 | 12/04/08 FULL LIST AMEND | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/04/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CJB SECRETARIAL LTD / 21/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM, FINTEX HOUSE 2ND FLOOR, 19 GOLDEN SQUARE, LONDON, W1F 9HD | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
88(2)R | AD 12/04/07--------- £ SI 1000@1=1000 £ IC 1000/2000 | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as KI-LIN INTERNATIONAL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |