Company NameSteven C. Kander (Philatelists) Limited
DirectorsSteven Kander and Susan Kander
Company StatusDissolved
Company Number01912223
CategoryPrivate Limited Company
Incorporation Date9 May 1985(38 years, 11 months 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 NameSteven Kander
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1985(same day as company formation)
RolePhilatelist
Correspondence Address20 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Director NameSusan Kander
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1985(same day as company formation)
RoleSecretary
Correspondence Address20 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Secretary NameSusan Kander
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address20 Broadfields Avenue
Edgware
Middlesex
HA8 8PG

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth-£80,125
Cash£7,657
Current Liabilities£201,463

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 September 2005Dissolved (1 page)
29 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
14 April 2005Liquidators statement of receipts and payments (5 pages)
2 September 2004Liquidators statement of receipts and payments (5 pages)
6 August 2004Registered office changed on 06/08/04 from: parkville house bridge street pinner middlesex HA5 3JD (1 page)
1 March 2004Liquidators statement of receipts and payments (5 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
8 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 2003Liquidators statement of receipts and payments (5 pages)
30 August 2002Liquidators statement of receipts and payments (5 pages)
28 February 2002Liquidators statement of receipts and payments (5 pages)
22 February 2001Appointment of a voluntary liquidator (1 page)
22 February 2001Statement of affairs (6 pages)
2 February 2001Registered office changed on 02/02/01 from: bkb york house empire way wembley middlesex HA9 0QL (1 page)
10 January 2001Accounts for a small company made up to 31 July 1999 (7 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 July 1996 (7 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 July 1995 (7 pages)
4 March 1997Return made up to 31/12/96; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 July 1994 (7 pages)