Company NameKingfisher 365 Ltd
Company StatusDissolved
Company Number08497517
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)
Dissolution Date15 October 2015 (8 years, 6 months ago)

Directors

Director NameMr Ian Hitchings
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 15 October 2015)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address8 Fern Court
Highams Station Avenue
London
E4 9XA
Director NameMr Allen Edward Morley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHalecote Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LD

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 October 2015Final Gazette dissolved following liquidation (1 page)
15 October 2015Final Gazette dissolved following liquidation (1 page)
15 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
15 July 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
7 April 2015Registered office address changed from C/O Begbies Traynor the Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from C/O Begbies Traynor the Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages)
7 April 2015Registered office address changed from C/O Begbies Traynor the Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG to Coopers House Intake Lane Ossett WF5 0RG on 7 April 2015 (2 pages)
23 June 2014Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD England on 23 June 2014 (2 pages)
23 June 2014Registered office address changed from Halecote Ferriby High Road North Ferriby East Yorkshire HU14 3LD England on 23 June 2014 (2 pages)
1 May 2014Appointment of a voluntary liquidator (1 page)
1 May 2014Statement of affairs with form 4.19 (5 pages)
1 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2014Statement of affairs with form 4.19 (5 pages)
1 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2014Appointment of a voluntary liquidator (1 page)
3 March 2014Appointment of Mr Ian Hitchings as a director (2 pages)
3 March 2014Appointment of Mr Ian Hitchings as a director (2 pages)
23 December 2013Termination of appointment of Allen Morley as a director (1 page)
23 December 2013Termination of appointment of Allen Morley as a director (1 page)
14 June 2013Registration of charge 084975170001 (42 pages)
14 June 2013Registration of charge 084975170001 (42 pages)
22 April 2013Incorporation
Statement of capital on 2013-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2013Incorporation
Statement of capital on 2013-04-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)