Company NameShort Term Finance (Kent) Limited
Company StatusDissolved
Company Number00992641
CategoryPrivate Limited Company
Incorporation Date26 October 1970(53 years, 6 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Raiher
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(20 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address6 Chessington Avenue
London
N3 3DP
Director NameMichael Graham Henry Raiher
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(20 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address1 West Heath Gardens
London
NW3 7TR
Secretary NameMichael Graham Henry Raiher
NationalityBritish
StatusClosed
Appointed22 June 1991(20 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address1 West Heath Gardens
London
NW3 7TR
Director NameSandra Myrna Tauber
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(20 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 March 1997)
RoleHousewife
Correspondence Address1 Briardale Gardens
London
NW3 7PN

Location

Registered Address60 Welbeck Street
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
27 June 2000Return made up to 22/06/00; full list of members (6 pages)
22 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 June 1999Return made up to 22/06/99; no change of members (4 pages)
25 June 1998Return made up to 22/06/98; full list of members (5 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 August 1997Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/08/97
(1 page)
19 August 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/08/97
(1 page)
19 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/08/97
(1 page)
19 August 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/08/97
(1 page)
1 July 1997Return made up to 22/06/97; full list of members (5 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 March 1997Director resigned (1 page)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole st cavendish sq. London W1M 8BH. (1 page)
8 July 1996Return made up to 22/06/96; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)