Company NameThomas Kean Advertising Limited
Company StatusDissolved
Company Number01464109
CategoryPrivate Limited Company
Incorporation Date30 November 1979(44 years, 5 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam John Pettit
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(12 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 22 January 2002)
RoleCommercial Artist
Correspondence Address14 Greenway
Hutton Mount
Brentwood
Essex
Director NameRichard Anthony George Kean
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleCommercial Artist
Correspondence AddressTudor House Poynder End
Preston
Hitchin
Hertfordshire
SG4 7RX
Secretary NameRobert Clarence Shead
NationalityBritish
StatusResigned
Appointed30 June 1992(12 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 June 1997)
RoleCompany Director
Correspondence Address5 Sutton Mead
Chelmer Village
Chelmsford
Essex
CM2 6QB
Secretary NameRichard Anthony George Kean
NationalityBritish
StatusResigned
Appointed30 June 1997(17 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressTudor House Poynder End
Preston
Hitchin
Hertfordshire
SG4 7RX

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£13,657
Cash£111
Current Liabilities£30,100

Accounts

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

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
21 August 2001Application for striking-off (1 page)
5 July 2001Secretary resigned;director resigned (1 page)
10 July 2000Return made up to 30/06/00; full list of members (6 pages)
4 August 1999Return made up to 30/06/99; full list of members (6 pages)
4 August 1999Secretary's particulars changed;director's particulars changed (1 page)
20 November 1998Full accounts made up to 31 December 1997 (7 pages)
13 October 1998Return made up to 30/06/98; no change of members (5 pages)
6 October 1998Location of register of members (1 page)
26 August 1997Full accounts made up to 31 December 1996 (6 pages)
22 July 1997Return made up to 30/06/97; full list of members (6 pages)
21 July 1997Director's particulars changed (1 page)
1 May 1997Registered office changed on 01/05/97 from: 1-3 blenheim court 62 brewery court islington london N7 9NT (1 page)
20 September 1996Full accounts made up to 31 December 1995 (11 pages)
20 August 1996Return made up to 30/06/96; full list of members (6 pages)
7 August 1995Full accounts made up to 31 December 1994 (12 pages)
5 July 1995Return made up to 30/06/95; full list of members (14 pages)