Company NameKEW Drawing Office Supplies Limited
Company StatusDissolved
Company Number01286176
CategoryPrivate Limited Company
Incorporation Date12 November 1976(47 years, 4 months ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameKeith Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration22 years, 8 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Cobham Road
Fetcham
Leatherhead
Surrey
KT22 9JS
Director NameLinda Jean Lewis
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(22 years, 1 month after company formation)
Appointment Duration15 years, 8 months (closed 09 September 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address13 Ashlyns Way
Chessington
Surrey
KT9 2HL
Secretary NameMr Keith Johnson
StatusClosed
Appointed01 October 2009(32 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address122 Cobham Road
Fetcham
Leatherhead
Surrey
KT22 9JS
Director NameMartin Punch
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address16 Heathside
Hinchley Wood
Esher
Surrey
KT10 9TB
Director NameAlan Charles Smith
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaytree House
Winchester Road
Chawton
Hampshire
GU34 1SL
Secretary NameAlan Charles Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaytree House
Winchester Road
Chawton
Hampshire
GU34 1SL

Location

Registered AddressAshley House
136 The Broadway
Surbiton
Surrey
KT6 7LA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

117 at £1Linda Jean Lewis
5.54%
Ordinary
1.1k at £1June Alice Smith
49.95%
Ordinary
940 at £1Keith Johnson
44.51%
Ordinary

Financials

Year2014
Net Worth£12,299
Cash£17,971
Current Liabilities£29,177

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
15 May 2014Application to strike the company off the register (3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,112
(5 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 February 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Termination of appointment of Alan Smith as a secretary (1 page)
4 January 2011Appointment of Mr Keith Johnson as a secretary (2 pages)
4 January 2011Termination of appointment of Alan Smith as a director (1 page)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Director's details changed for Alan Charles Smith on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Alan Charles Smith on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Keith Johnson on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Linda Jean Lewis on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Keith Johnson on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Linda Jean Lewis on 1 December 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
13 March 2008Return made up to 31/12/07; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 November 2006Full accounts made up to 31 December 2005 (10 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 January 2006Full accounts made up to 31 December 2004 (10 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Full accounts made up to 31 December 2003 (10 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
28 October 2003Full accounts made up to 31 December 2002 (10 pages)
10 October 2003Return made up to 31/12/02; full list of members (8 pages)
31 October 2002Full accounts made up to 31 December 2001 (10 pages)
25 July 2002Secretary's particulars changed;director's particulars changed (1 page)
6 March 2002Return made up to 31/12/01; full list of members (8 pages)
28 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 May 2001Registered office changed on 31/05/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page)
6 April 2001Return made up to 31/12/00; full list of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
8 August 2000Return made up to 31/12/99; full list of members (7 pages)
22 June 2000£ ic 2814/2580 31/03/00 £ sr 234@1=234 (1 page)
10 September 1999Full accounts made up to 31 December 1998 (10 pages)
9 June 1999£ ic 3166/2814 31/03/99 £ sr 352@1=352 (1 page)
18 March 1999Return made up to 31/12/98; change of members (6 pages)
1 February 1999New director appointed (2 pages)
13 October 1998Full accounts made up to 31 December 1997 (10 pages)
13 July 1998Director resigned (1 page)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
1 May 1997Full accounts made up to 31 December 1996 (13 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 May 1996Full accounts made up to 31 December 1995 (14 pages)
18 February 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Full accounts made up to 31 December 1994 (15 pages)
28 September 1995Return made up to 31/12/94; full list of members (6 pages)