MILLAR KITCHING LIMITED

Register to unlock more data on OkredoRegister

MILLAR KITCHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02597396

Incorporation date

01/04/1991

Size

Full

Classification

-

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1991)
dot icon11/07/2010
Final Gazette dissolved following liquidation
dot icon11/04/2010
Notice of move from Administration to Dissolution on 2010-03-30
dot icon12/11/2009
Administrator's progress report to 2009-10-13
dot icon15/05/2009
Notice of extension of period of Administration
dot icon15/05/2009
Administrator's progress report to 2009-04-15
dot icon19/04/2009
Notice of extension of period of Administration
dot icon16/11/2008
Administrator's progress report to 2008-10-15
dot icon28/07/2008
Statement of administrator's proposal
dot icon13/07/2008
Statement of affairs with form 2.14B
dot icon16/06/2008
Notice of extension of time period of the administration
dot icon27/04/2008
Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon23/04/2008
Appointment of an administrator
dot icon11/03/2008
Return made up to 10/03/08; full list of members
dot icon11/03/2008
Appointment Terminated Director timothy mardon
dot icon03/02/2008
New secretary appointed
dot icon07/01/2008
Director resigned
dot icon01/12/2007
New director appointed
dot icon20/11/2007
Particulars of mortgage/charge
dot icon23/05/2007
Director resigned
dot icon17/04/2007
New director appointed
dot icon10/04/2007
Director resigned
dot icon09/04/2007
Director resigned
dot icon25/03/2007
Return made up to 10/03/07; full list of members
dot icon18/12/2006
Auditor's resignation
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Director resigned
dot icon21/03/2006
Return made up to 10/03/06; full list of members
dot icon01/02/2006
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon11/01/2006
New secretary appointed
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
Registered office changed on 12/01/06 from: 34 saint jamess street london SW1A 1HD
dot icon20/10/2005
Director resigned
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon22/03/2005
Return made up to 10/03/05; full list of members
dot icon22/03/2005
Director's particulars changed
dot icon30/01/2005
New secretary appointed
dot icon30/01/2005
Secretary resigned
dot icon27/07/2004
New director appointed
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon01/04/2004
Return made up to 10/03/04; full list of members
dot icon24/03/2004
Director resigned
dot icon28/12/2003
Particulars of mortgage/charge
dot icon10/11/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon16/09/2003
Particulars of mortgage/charge
dot icon02/05/2003
Full accounts made up to 2002-06-30
dot icon20/03/2003
Return made up to 10/03/03; full list of members
dot icon14/04/2002
New director appointed
dot icon02/04/2002
Accounts for a small company made up to 2001-06-30
dot icon01/04/2002
Return made up to 10/03/02; full list of members
dot icon01/04/2002
New director appointed
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon12/04/2001
Return made up to 10/03/01; full list of members
dot icon12/04/2001
Director's particulars changed
dot icon24/04/2000
Full accounts made up to 1999-06-30
dot icon12/04/2000
Return made up to 10/03/00; full list of members
dot icon12/04/2000
Secretary resigned;director's particulars changed
dot icon12/04/2000
New secretary appointed
dot icon03/02/2000
Registered office changed on 04/02/00 from: 34 saint jamess street london SW1A 1HD
dot icon31/01/2000
Registered office changed on 01/02/00 from: c/o badger hakim 1ST floor 10 dover street london W1X 3PH
dot icon16/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Particulars of mortgage/charge
dot icon21/04/1999
Full accounts made up to 1998-06-30
dot icon18/04/1999
Return made up to 10/03/99; no change of members
dot icon16/11/1998
Registered office changed on 17/11/98 from: 36 st jamess street london SW1A 1JD
dot icon21/06/1998
New director appointed
dot icon21/06/1998
New director appointed
dot icon21/06/1998
Return made up to 10/03/98; full list of members
dot icon26/05/1998
Particulars of contract relating to shares
dot icon26/05/1998
Ad 18/12/97--------- £ si 10000@1=10000 £ ic 40000/50000
dot icon23/04/1998
Full accounts made up to 1997-06-30
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Conve 18/12/97
dot icon06/01/1998
£ nc 40000/50000 18/12/97
dot icon21/12/1997
Secretary resigned
dot icon21/12/1997
New secretary appointed
dot icon29/04/1997
Return made up to 10/03/97; full list of members
dot icon29/04/1997
Director's particulars changed
dot icon14/04/1997
Full accounts made up to 1996-06-30
dot icon27/08/1996
Auditor's resignation
dot icon01/07/1996
Registered office changed on 02/07/96 from: 22 suffolk street london SW1Y 4HG
dot icon14/04/1996
Full accounts made up to 1995-06-30
dot icon25/03/1996
Director resigned
dot icon18/03/1996
Return made up to 10/03/96; no change of members
dot icon12/03/1995
Return made up to 10/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-06-30
dot icon04/08/1994
Director resigned
dot icon15/03/1994
Return made up to 10/03/94; no change of members
dot icon18/01/1994
New director appointed
dot icon07/01/1994
Full accounts made up to 1993-06-30
dot icon28/04/1993
Full accounts made up to 1992-06-30
dot icon14/03/1993
Return made up to 10/03/93; no change of members
dot icon14/03/1993
Registered office changed on 15/03/93
dot icon14/03/1993
Director's particulars changed
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon22/09/1992
Resolutions
dot icon22/04/1992
Accounting reference date extended from 30/04 to 30/06
dot icon14/04/1992
Return made up to 02/04/92; full list of members
dot icon04/11/1991
Director resigned;new director appointed
dot icon16/05/1991
Accounting reference date notified as 30/04
dot icon15/05/1991
Ad 12/04/91-07/05/91 £ si 39998@1=39998 £ ic 2/40000
dot icon30/04/1991
Resolutions
dot icon30/04/1991
Resolutions
dot icon28/04/1991
Resolutions
dot icon28/04/1991
Resolutions
dot icon28/04/1991
Resolutions
dot icon28/04/1991
New director appointed
dot icon28/04/1991
New director appointed
dot icon28/04/1991
New director appointed
dot icon25/04/1991
Certificate of change of name
dot icon25/04/1991
Registered office changed on 26/04/91 from: 27 romford road stratford london E15 4LJ
dot icon25/04/1991
New secretary appointed;new director appointed
dot icon25/04/1991
Resolutions
dot icon23/04/1991
New director appointed
dot icon23/04/1991
New secretary appointed
dot icon01/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dove, Peter Stephen
Director
10/01/1994 - 31/03/2007
38
Millar, Mark Charles Forbes
Director
18/04/1991 - 21/05/2007
15
RAPID COMPANY SERVICES LIMITED
Nominee Secretary
02/04/1991 - 10/04/1991
226
Davis, Nigel Peter
Director
02/04/2007 - Present
71
Hamilton Fairley, Geoffrey Neil
Director
30/10/1991 - 20/03/1996
14

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 MILLAR KITCHING LIMITED

MILLAR KITCHING LIMITED is an(a) Dissolved company incorporated on 01/04/1991 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MILLAR KITCHING LIMITED?

toggle

MILLAR KITCHING LIMITED is currently Dissolved. It was registered on 01/04/1991 and dissolved on 11/07/2010.

Where is MILLAR KITCHING LIMITED located?

toggle

MILLAR KITCHING LIMITED is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for MILLAR KITCHING LIMITED?

toggle

The latest filing was on 11/07/2010: Final Gazette dissolved following liquidation.