Company NameContemporary Kitchen Studios Limited
Company StatusDissolved
Company Number06380124
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 7 months ago)
Dissolution Date30 April 2014 (9 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Julie Pendleton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Mickle Close
Mayfielf
Washington
Tyne & Wear
NE37 1RY
Director NameMr Brian Allen Pendleton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year after company formation)
Appointment Duration5 years, 7 months (closed 30 April 2014)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address10 Mickle Close
Mayfield Blackfell
Washington
Tyne And Wear
NE37 1RY
Secretary NameMr John Bernard Whiting
NationalityBritish
StatusResigned
Appointed25 September 2007(1 day after company formation)
Appointment Duration2 years (resigned 01 October 2009)
RoleAccountant
Correspondence Address4 Lake Court
Doxford Park
Sunderland
Tyne & Wear
SR3 2JX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressRmt Accountants & Business Advisors Ltd
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Final Gazette dissolved following liquidation (1 page)
30 January 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
30 January 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
12 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 May 2013Appointment of a voluntary liquidator (1 page)
22 May 2013Appointment of a voluntary liquidator (1 page)
22 May 2013Statement of affairs with form 4.19 (8 pages)
22 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-09
(1 page)
22 May 2013Statement of affairs with form 4.19 (8 pages)
1 May 2013Registered office address changed from 592-594 Durham Road Low Fell Gateshead Tyne & Wear NE9 6HX on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 592-594 Durham Road Low Fell Gateshead Tyne & Wear NE9 6HX on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 592-594 Durham Road Low Fell Gateshead Tyne & Wear NE9 6HX on 1 May 2013 (1 page)
15 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,000
(4 pages)
15 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 1,000
(4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 November 2010Director's details changed for Mr Brian Allen Pendleton on 1 January 2010 (2 pages)
5 November 2010Director's details changed for Julie Pendleton on 1 January 2010 (2 pages)
5 November 2010Director's details changed for Julie Pendleton on 1 January 2010 (2 pages)
5 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
5 November 2010Director's details changed for Mr Brian Allen Pendleton on 1 January 2010 (2 pages)
5 November 2010Director's details changed for Julie Pendleton on 1 January 2010 (2 pages)
5 November 2010Director's details changed for Mr Brian Allen Pendleton on 1 January 2010 (2 pages)
5 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 November 2009Termination of appointment of John Whiting as a secretary (1 page)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
12 November 2009Termination of appointment of John Whiting as a secretary (1 page)
22 July 2009Director appointed mr brian allan pendleton (1 page)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2009Director appointed mr brian allan pendleton (1 page)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 November 2008Return made up to 24/09/08; full list of members (3 pages)
25 November 2008Return made up to 24/09/08; full list of members (3 pages)
28 September 2007New secretary appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Registered office changed on 28/09/07 from: 35 frederick street sunderland tyne & wear SR1 1LN (1 page)
28 September 2007Registered office changed on 28/09/07 from: 35 frederick street sunderland tyne & wear SR1 1LN (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007New director appointed (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Director resigned (1 page)
24 September 2007Incorporation (9 pages)
24 September 2007Incorporation (9 pages)