Dissolved
Dissolved 2014-12-30
Company Information for KHF DIRECTORIES LIMITED
LONDON, ENGLAND, W1A 2EA,
|
Company Registration Number
04337008
Private Limited Company
Dissolved Dissolved 2014-12-30 |
Company Name | |
---|---|
KHF DIRECTORIES LIMITED | |
Legal Registered Office | |
LONDON ENGLAND W1A 2EA Other companies in W1A | |
Company Number | 04337008 | |
---|---|---|
Date formed | 2001-12-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2014-12-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 11:43:45 |
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 |
---|---|---|
PHINWELLE NOMINEES |
||
DAVID ECKHARDT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ECKHARDT |
Director | ||
VIVIENNE CLYDE OR ECKHARDT |
Director | ||
JOANNA HELEN CAFFERATA |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENRICK PLACE MEDIA LIMITED | Company Secretary | 2003-05-20 | CURRENT | 1991-09-27 | Dissolved 2018-01-22 | |
DEARPARK LIMITED | Company Secretary | 1993-02-24 | CURRENT | 1983-05-19 | Active | |
EARLPOWER LIMITED | Company Secretary | 1992-12-11 | CURRENT | 1990-04-03 | Active | |
KHF TRADING LIMITED | Company Secretary | 1992-12-11 | CURRENT | 1987-02-05 | Active | |
GROSVENOR MERCANTILE HOLDINGS LIMITED | Company Secretary | 1992-12-11 | CURRENT | 1982-04-07 | Active | |
ACOL BRIDGE CLUB LIMITED | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active | |
ACOL CLUB LIMITED | Director | 2017-12-18 | CURRENT | 2017-12-18 | Active - Proposal to Strike off | |
KENRICK PLACE MEDIA LIMITED | Director | 2003-05-20 | CURRENT | 1991-09-27 | Dissolved 2018-01-22 | |
DEARPARK LIMITED | Director | 1993-02-24 | CURRENT | 1983-05-19 | Active | |
PHINWELLE NOMINEES | Director | 1991-11-28 | CURRENT | 1980-02-04 | Active | |
KHF TRADING LIMITED | Director | 1991-10-30 | CURRENT | 1987-02-05 | Active | |
EARLPOWER LIMITED | Director | 1991-04-03 | CURRENT | 1990-04-03 | Active | |
GROSVENOR MERCANTILE HOLDINGS LIMITED | Director | 1991-01-02 | CURRENT | 1982-04-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2014 FROM PO BOX 7010 38 2ND FLOOR WARREN STREET LONDON W1A 2EA ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/2014 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 2500100 | |
AR01 | 30/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2012 TO 31/03/2012 | |
AR01 | 30/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHINWELLE NOMINEES / 30/10/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP | |
AR01 | 30/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ECKHARDT / 31/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHINWELLE NOMINEES / 30/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/10/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363a | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS | |
88(2)R | AD 16/01/02--------- £ SI 2500000@1=2500000 £ IC 100/2500100 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
ELRES | S369(4) SHT NOTICE MEET 17/12/01 | |
ELRES | S80A AUTH TO ALLOT SEC 17/12/01 | |
88(2)R | AD 17/12/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S80A AUTH TO ALLOT SEC 17/12/01 | |
ELRES | S369(4) SHT NOTICE MEET 17/12/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
KHF DIRECTORIES LIMITED owns 1 domain names.
youngplant.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KHF DIRECTORIES LIMITED 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. |