Company NameKiestra Lab Automation UK Ltd
Company StatusDissolved
Company Number07471336
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameStefaan Geert Willem De Boeck
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBelgian
StatusClosed
Appointed09 February 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 27 October 2015)
RoleInternational Counsel
Country of ResidenceBelgium
Correspondence AddressBecton Dickinson France Sas Belgian Branch
Erembodegem-Dorp 86
9320 Erembodegem
Belgium
Director NameMenno Werther
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 27 October 2015)
RoleTax Manager
Country of ResidenceFrance
Correspondence Address11 Rue Aristide Berges
Le Pont-De-Claix 38800
France
Director NameMr Jetze Botma
Date of BirthNovember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodsde Mews
Clayton Wood Close
Leeds
Yorkshire
LS16 6QE

Location

Registered Address2 Woodside Mews
Clayton Wood Close
Leeds
Yorkshire
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bd Kiestra B.v.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
6 July 2015Application to strike the company off the register (3 pages)
6 July 2015Application to strike the company off the register (3 pages)
24 March 2015Annual return made up to 16 December 2014
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 16 December 2014
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
9 October 2014Termination of appointment of Jetze Botma as a director on 1 October 2014 (1 page)
9 October 2014Termination of appointment of Jetze Botma as a director on 1 October 2014 (1 page)
9 October 2014Termination of appointment of Jetze Botma as a director on 1 October 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
30 September 2014Full accounts made up to 31 December 2013 (11 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (23 pages)
30 September 2013Full accounts made up to 31 December 2012 (23 pages)
29 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
14 December 2012Full accounts made up to 31 December 2011 (10 pages)
14 December 2012Full accounts made up to 31 December 2011 (10 pages)
14 March 2012Appointment of Menno Werther as a director (3 pages)
14 March 2012Appointment of Stefaan Geert Willem De Boeck as a director (3 pages)
14 March 2012Appointment of Menno Werther as a director (3 pages)
14 March 2012Appointment of Stefaan Geert Willem De Boeck as a director (3 pages)
17 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)