Company NameKildrummy (Wood Green) Limited
Company StatusDissolved
Company Number09126723
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 8 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Philip Appold Ayles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Wigmore Street
London
W1U 2RD
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusClosed
Appointed11 July 2014(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2014(same day as company formation)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1D & A Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

28 August 2015Delivered on: 29 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H property k/a 725-731 lordship lane london t/n AGL167493.
Outstanding
28 August 2015Delivered on: 2 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
28 August 2019Application to strike the company off the register (4 pages)
22 July 2019Termination of appointment of D & a Nominees Limited as a director on 19 July 2019 (1 page)
10 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
7 January 2019Satisfaction of charge 091267230001 in full (1 page)
21 November 2018Satisfaction of charge 091267230002 in full (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 August 2017Notification of D & a Nominees Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of D & a Nominees Limited as a person with significant control on 4 July 2017 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
9 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 September 2015Registration of charge 091267230001, created on 28 August 2015 (5 pages)
2 September 2015Registration of charge 091267230001, created on 28 August 2015 (5 pages)
29 August 2015Registration of charge 091267230002, created on 28 August 2015 (9 pages)
29 August 2015Registration of charge 091267230002, created on 28 August 2015 (9 pages)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT England to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 3 August 2015 (1 page)
3 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(5 pages)
3 August 2015Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT England to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 3 August 2015 (1 page)
3 August 2015Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT England to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 3 August 2015 (1 page)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)