KIRBY CITY LIMITED

Register to unlock more data on OkredoRegister

KIRBY CITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03481697

Incorporation date

15/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 4 Victoria Square, St Albans, Hertfordshire AL1 3TFCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon23/07/2018
Final Gazette dissolved following liquidation
dot icon23/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon05/02/2018
Liquidators' statement of receipts and payments to 2018-01-13
dot icon05/02/2018
Liquidators' statement of receipts and payments to 2017-07-13
dot icon05/02/2018
Liquidators' statement of receipts and payments to 2017-01-13
dot icon05/02/2018
Liquidators' statement of receipts and payments to 2016-07-13
dot icon08/09/2016
Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 2016-09-09
dot icon20/01/2016
Liquidators' statement of receipts and payments to 2016-01-13
dot icon22/07/2015
Liquidators' statement of receipts and payments to 2015-07-13
dot icon21/01/2015
Liquidators' statement of receipts and payments to 2015-01-13
dot icon03/11/2014
Liquidators' statement of receipts and payments to 2014-07-13
dot icon01/05/2014
Notice of ceasing to act as a voluntary liquidator
dot icon24/04/2014
Insolvency court order
dot icon24/04/2014
Appointment of a voluntary liquidator
dot icon29/01/2014
Liquidators' statement of receipts and payments to 2014-01-13
dot icon18/08/2013
Liquidators' statement of receipts and payments to 2013-07-13
dot icon11/02/2013
Liquidators' statement of receipts and payments to 2013-01-13
dot icon22/10/2012
Certificate of removal of voluntary liquidator
dot icon22/07/2012
Liquidators' statement of receipts and payments to 2012-07-13
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-01-13
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2011-07-13
dot icon27/01/2011
Liquidators' statement of receipts and payments to 2011-01-13
dot icon27/07/2010
Liquidators' statement of receipts and payments to 2010-07-13
dot icon05/02/2010
Liquidators' statement of receipts and payments to 2010-01-13
dot icon13/08/2009
Liquidators' statement of receipts and payments to 2009-07-13
dot icon17/02/2009
Liquidators' statement of receipts and payments to 2009-01-13
dot icon17/02/2009
Liquidators' statement of receipts and payments to 2008-07-13
dot icon17/02/2009
Liquidators' statement of receipts and payments to 2008-01-13
dot icon28/10/2007
Registered office changed on 29/10/07 from: salisbury house 31 finsbury circus london EC2M 5SQ
dot icon23/10/2007
Appointment of a voluntary liquidator
dot icon05/09/2007
Liquidators' statement of receipts and payments
dot icon18/01/2007
Liquidators' statement of receipts and payments
dot icon20/07/2006
Liquidators' statement of receipts and payments
dot icon23/01/2006
Liquidators' statement of receipts and payments
dot icon27/07/2005
Liquidators' statement of receipts and payments
dot icon27/01/2005
Liquidators' statement of receipts and payments
dot icon01/08/2004
Liquidators' statement of receipts and payments
dot icon25/01/2004
Liquidators' statement of receipts and payments
dot icon20/08/2003
Liquidators' statement of receipts and payments
dot icon05/02/2003
Liquidators' statement of receipts and payments
dot icon06/02/2002
Appointment of a voluntary liquidator
dot icon24/01/2002
Registered office changed on 25/01/02 from: onega house 112 main road sidcup kent DA14 6NG
dot icon21/01/2002
Statement of affairs
dot icon21/01/2002
Resolutions
dot icon09/12/2001
Total exemption full accounts made up to 2000-01-31
dot icon10/01/2001
Return made up to 16/12/00; full list of members
dot icon19/12/2000
Director resigned
dot icon12/12/2000
Director resigned
dot icon31/05/2000
Particulars of mortgage/charge
dot icon31/05/2000
New director appointed
dot icon22/03/2000
Full accounts made up to 1999-01-31
dot icon10/02/2000
Return made up to 16/12/99; full list of members
dot icon10/02/2000
Registered office changed on 11/02/00 from: 2 russia court east onega gate london SE16 1PR
dot icon25/04/1999
Accounting reference date extended from 31/12/98 to 31/01/99
dot icon18/01/1999
Return made up to 16/12/98; full list of members
dot icon07/10/1998
Registered office changed on 08/10/98 from: 2 russia court east onega gate rotherhithe london SE16 1PR
dot icon12/08/1998
Registered office changed on 13/08/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon13/07/1998
Certificate of change of name
dot icon12/07/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Secretary resigned
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New secretary appointed
dot icon15/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wayne, Yvonne
Nominee Director
16/12/1997 - 16/12/1997
3393
Weedon, Mark James
Director
16/12/1997 - 12/04/1998
21
Mr David Robert Jackson
Director
01/02/2000 - 01/12/2000
29
Kirby, Christopher Brian
Director
16/12/1997 - Present
3
Beedell, Jacqueline, Ms.
Secretary
16/12/1997 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KIRBY CITY LIMITED

KIRBY CITY LIMITED is an(a) Dissolved company incorporated on 15/12/1997 with the registered office located at 4th Floor 4 Victoria Square, St Albans, Hertfordshire AL1 3TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of KIRBY CITY LIMITED?

toggle

KIRBY CITY LIMITED is currently Dissolved. It was registered on 15/12/1997 and dissolved on 23/07/2018.

Where is KIRBY CITY LIMITED located?

toggle

KIRBY CITY LIMITED is registered at 4th Floor 4 Victoria Square, St Albans, Hertfordshire AL1 3TF.

What does KIRBY CITY LIMITED do?

toggle

KIRBY CITY LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for KIRBY CITY LIMITED?

toggle

The latest filing was on 23/07/2018: Final Gazette dissolved following liquidation.