Company NameThomas Kettle Limited
Company StatusDissolved
Company Number01897823
CategoryPrivate Limited Company
Incorporation Date21 March 1985(39 years, 1 month ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJohn King
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(6 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 24 August 2004)
RoleJeweller
Correspondence Address12 Allcroft Road
London
NW5 4NE
Secretary NameAlthea Elizabeth King
NationalityBritish
StatusClosed
Appointed30 September 1991(6 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address12 Allcroft Road
London
NW5 4NE
Director NameJames Peter Salem
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(10 years, 4 months after company formation)
Appointment Duration9 years (closed 24 August 2004)
RoleSalesperson
Correspondence Address151a Queens Crescent
London
NW5 4ED
Director NameJane Lucy King
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(11 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2002)
RoleSale Assistant
Correspondence Address12
Allcroft Road
London
NW5 4NE

Location

Registered Address18 Hand Court
High Holborn
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£261,958
Gross Profit£190,399
Net Worth-£9,488
Cash£98
Current Liabilities£37,739

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

24 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2004First Gazette notice for compulsory strike-off (1 page)
10 February 2004Registered office changed on 10/02/04 from: 9-13 (2ND flr) cursitor street london EC4A 1LL (1 page)
25 March 2003Director resigned (1 page)
7 October 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
29 October 2001Return made up to 30/09/01; full list of members (7 pages)
6 July 2001Full accounts made up to 30 November 2000 (7 pages)
17 October 2000Return made up to 30/09/00; full list of members (7 pages)
3 October 2000Full accounts made up to 30 November 1999 (7 pages)
14 October 1999Return made up to 30/09/99; full list of members (7 pages)
30 July 1999Full accounts made up to 30 November 1998 (8 pages)
25 January 1999Registered office changed on 25/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
20 October 1998Return made up to 30/09/98; full list of members (6 pages)
13 May 1998Full accounts made up to 30 November 1997 (8 pages)
27 October 1997Return made up to 30/09/97; full list of members (6 pages)
2 October 1997Full accounts made up to 30 November 1996 (9 pages)
23 April 1997New director appointed (2 pages)
18 November 1996Return made up to 30/09/96; no change of members (4 pages)
2 September 1996Full accounts made up to 30 November 1995 (9 pages)
9 August 1995New director appointed (2 pages)
1 June 1995Full accounts made up to 30 November 1994 (9 pages)