Company NameThomas Kerr Antiques Limited
Company StatusDissolved
Company Number01208786
CategoryPrivate Limited Company
Incorporation Date22 April 1975(49 years ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMrs Anna Kerr
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(16 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 03 April 2007)
RoleAntique Dealer
Correspondence Address6-8 The Street
Dalham
Newmarket
Suffolk
CB8 8TF
Director NameMr Thomas MacDonald Kerr
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(16 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 03 April 2007)
RoleAntique Dealer
Correspondence Address6-8 The Street
Dalham
Newmarket
Suffolk
CB8 8TF
Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusClosed
Appointed15 January 1992(16 years, 9 months after company formation)
Appointment Duration15 years, 2 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX

Location

Registered Address1 Montpelier Street
London
SW7 1EX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
7 November 2006Application for striking-off (1 page)
27 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 February 2006Return made up to 30/01/06; full list of members (7 pages)
3 November 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
7 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 February 2004Return made up to 30/01/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 February 2002Return made up to 30/01/02; full list of members (6 pages)
23 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Return made up to 30/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2000Registered office changed on 07/06/00 from: 27 mountpelier street london SW7 1HF (1 page)
23 February 2000Return made up to 30/01/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
8 March 1999Return made up to 30/01/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1998Return made up to 30/01/98; no change of members (4 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 March 1997Return made up to 13/01/97; no change of members
  • 363(287) ‐ Registered office changed on 17/03/97
(4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 May 1996Return made up to 30/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1996Full accounts made up to 31 March 1995 (17 pages)
21 November 1995Auditor's resignation (4 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
30 April 1995Full accounts made up to 31 March 1994 (15 pages)
1 October 1991Particulars of mortgage/charge (3 pages)
11 November 1983Particulars of mortgage/charge (3 pages)
11 June 1981Particulars of mortgage/charge (3 pages)
5 April 1980Particulars of mortgage/charge (3 pages)
13 January 1978Particulars of mortgage/charge (2 pages)