Background WavePink WaveYellow Wave

KIRKHOLLOW LTD (06579331)

KIRKHOLLOW LTD (06579331) is an active UK company. incorporated on 29 April 2008. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KIRKHOLLOW LTD has been registered for 17 years. Current directors include WEIS, Sir, WING, Clifford Donald.

Company Number
06579331
Status
active
Type
ltd
Incorporated
29 April 2008
Age
17 years
Address
06579331 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEIS, Sir, WING, Clifford Donald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKHOLLOW LTD

KIRKHOLLOW LTD is an active company incorporated on 29 April 2008 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KIRKHOLLOW LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06579331

LTD Company

Age

17 Years

Incorporated 29 April 2008

Size

N/A

Accounts

ARD: 30/4

Overdue

14 years overdue

Last Filed

Made up to 30 April 2010 (16 years ago)
Submitted on 31 January 2011 (15 years ago)
Period: 1 May 2009 - 30 April 2010(13 months)
Type: Dormant

Next Due

Due by 31 January 2012
Period: 1 May 2010 - 30 April 2011

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to 22 September 2016 (9 years ago)
Submitted on 8 February 2018 (8 years ago)

Next Due

Due by 6 October 2017
For period ending 22 September 2017
Contact
Address

06579331 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

55 Baker Street London W1U 7EU
From: 29 September 2011To: 19 January 2018
Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom
From: 7 June 2011To: 29 September 2011
59 Kings Road Prestwich Manchester M25 0LQ
From: 29 April 2008To: 7 June 2011
Timeline

7 key events • 2008 - 2018

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Mar 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WEIS, Sir

Active
CardiffCF14 8LH
Born March 1981
Director
Appointed 20 Feb 2018

WING, Clifford Donald

Active
CardiffCF14 8LH
Born April 1960
Director
Appointed 06 Jul 2011

NEUWIRTH, David

Resigned
Kings Road, ManchesterM25 0LQ
Secretary
Appointed 03 Sept 2008
Resigned 25 May 2011

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 20 Aug 2008
Resigned 27 Aug 2008

STONE, Benny

Resigned
Kings Road, ManchesterM25 0LQ
Born June 1973
Director
Appointed 03 Sept 2008
Resigned 25 May 2011

WEIS, Sir

Resigned
Walsingham Road, EnfieldEN2 6EY
Born March 1981
Director
Appointed 08 Feb 2018
Resigned 20 Feb 2018

WEIS, Sir

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born March 1981
Director
Appointed 11 Aug 2009
Resigned 06 Jul 2011

FORM 10 DIRECTORS FD LTD

Resigned
Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 29 Apr 2008
Resigned 20 Aug 2008
Fundings
Financials
Latest Activities

Filing History

43

Default Companies House Service Address Applied Officer
23 February 2026
RP09RP09
Default Companies House Service Address Applied Officer
23 February 2026
RP09RP09
Default Companies House Registered Office Address Applied
23 February 2026
RP05RP05
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2018
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Restoration Order Of Court
19 January 2018
AC92AC92
Gazette Dissolved Liquidation
23 July 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report With Brought Down Date
23 April 2012
2.24B2.24B
Liquidation In Administration Move To Dissolution
23 April 2012
2.35B2.35B
Liquidation In Administration Result Creditors Meeting
9 December 2011
2.23B2.23B
Liquidation In Administration Proposals
5 December 2011
2.17B2.17B
Liquidation In Administration Appointment Of Administrator
4 October 2011
2.12B2.12B
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Legacy
20 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2010
CH03Change of Secretary Details
Legacy
18 May 2010
MG01MG01
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
287Change of Registered Office
Legacy
27 August 2008
287Change of Registered Office
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Incorporation Company
29 April 2008
NEWINCIncorporation