Company NameP.Kay Associates Limited
Company StatusDissolved
Company Number01985012
CategoryPrivate Limited Company
Incorporation Date3 February 1986(38 years, 2 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark David Wilson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1998(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Forest Drive East
London
E11 1JX
Secretary NameMaria Donovan
NationalityBritish
StatusClosed
Appointed20 October 1998(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 04 May 2004)
RoleCompany Director
Correspondence Address65 Forest Drive East
London
E11 1JX
Director NameMrs Lorna Kay
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1994)
RoleSecretary
Correspondence Address181 Chase Side
London
N14 5HE
Director NameMr Percy Kay
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 October 1998)
RoleComputer Consultant
Correspondence Address2 Inverey Court
2 Holden Avenue
London
N12 8HX
Secretary NameMrs Lorna Kay
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 1994)
RoleCompany Director
Correspondence Address181 Chase Side
London
N14 5HE
Secretary NameSamantha Dembina
NationalityBritish
StatusResigned
Appointed19 August 1994(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 October 1998)
RoleCompany Director
Correspondence Address55 Oakleigh Crescent
London
N20 0BJ

Location

Registered AddressHathaway House
Popes Drive
Finchley
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£73,627
Cash£72,461
Current Liabilities£68,188

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2003Application for striking-off (1 page)
6 March 2003Return made up to 26/12/02; full list of members; amend (5 pages)
28 January 2003Return made up to 26/12/02; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 December 2001Return made up to 26/12/01; full list of members (6 pages)
1 March 2001Return made up to 26/12/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 March 2000Return made up to 26/12/99; full list of members (6 pages)
24 August 1999£ ic 100/25 26/07/99 £ sr 75@1=75 (1 page)
24 August 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 February 1999Return made up to 26/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 December 1998New director appointed (2 pages)
7 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998Director resigned (1 page)
5 January 1998Return made up to 26/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997Accounts for a small company made up to 30 September 1997 (5 pages)
30 January 1997Return made up to 19/12/96; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 30 September 1996 (5 pages)
18 June 1996Accounting reference date extended from 31/07/96 to 30/09/96 (1 page)
14 March 1996Return made up to 29/12/95; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 31 July 1995 (5 pages)