Company NameGerard Kinally Limited
Company StatusDissolved
Company Number02110711
CategoryPrivate Limited Company
Incorporation Date16 March 1987(37 years, 1 month ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous NameReversesmart Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gerard Roland Kinally
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(4 years, 2 months after company formation)
Appointment Duration19 years, 9 months (closed 08 March 2011)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Snowdenham Hall
Snowdenham Lane
Bramley
Surrey
GU5 0DB
Secretary NameMr Gerard Roland Kinally
NationalityBritish
StatusClosed
Appointed29 May 1991(4 years, 2 months after company formation)
Appointment Duration19 years, 9 months (closed 08 March 2011)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Snowdenham Hall
Snowdenham Lane
Bramley
Surrey
GU5 0DB
Director NameNina Michelle Kinally
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2007(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 08 March 2011)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
43 Draycott Place
London
SW3 2SH
Director NameKeith John Lawton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 May 1993)
RoleSolicitor
Correspondence Address13/15 Castle Street
Reading
Berkshire
RG1 7TB
Director NameMarta Kinally
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(6 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 March 2007)
RoleProperty Consultant
Correspondence AddressBrooklands
Baynards Park
Cranleigh
Surrey
GU6 8EQ

Location

Registered Address65 Kingsway
London
WC2B 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£423,043
Gross Profit£210,781
Net Worth£376,431
Cash£684,774
Current Liabilities£1,808,418

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010Application to strike the company off the register (3 pages)
9 November 2010Application to strike the company off the register (3 pages)
24 July 2010Director's details changed for Nina Michelle Kinally on 1 January 2010 (2 pages)
24 July 2010Director's details changed for Nina Michelle Kinally on 1 January 2010 (2 pages)
24 July 2010Director's details changed for Nina Michelle Kinally on 1 January 2010 (2 pages)
24 July 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-07-24
  • GBP 70
(5 pages)
24 July 2010Annual return made up to 29 May 2010 with a full list of shareholders
Statement of capital on 2010-07-24
  • GBP 70
(5 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 June 2009Return made up to 29/05/09; full list of members (3 pages)
27 June 2009Return made up to 29/05/09; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 June 2008Return made up to 29/05/08; full list of members (3 pages)
25 June 2008Return made up to 29/05/08; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from 7 st jamess square london SW1Y 7JU (1 page)
24 June 2008Registered office changed on 24/06/2008 from 7 st jamess square london SW1Y 7JU (1 page)
28 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
28 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Return made up to 01/06/07; full list of members (2 pages)
23 August 2007Return made up to 01/06/07; full list of members (2 pages)
22 August 2007Location of register of members (1 page)
22 August 2007Location of register of members (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
14 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
14 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
7 June 2006Return made up to 29/05/06; full list of members (7 pages)
7 June 2006Return made up to 29/05/06; full list of members (7 pages)
25 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
25 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
14 June 2005Return made up to 29/05/05; full list of members (7 pages)
14 June 2005Return made up to 29/05/05; full list of members (7 pages)
3 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
3 May 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
8 November 2004Particulars of mortgage/charge (7 pages)
8 November 2004Particulars of mortgage/charge (7 pages)
8 November 2004Particulars of mortgage/charge (7 pages)
8 November 2004Particulars of mortgage/charge (7 pages)
4 June 2004Return made up to 29/05/04; full list of members (7 pages)
4 June 2004Return made up to 29/05/04; full list of members (7 pages)
9 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
9 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
8 February 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
8 February 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
2 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Return made up to 29/05/02; full list of members (7 pages)
20 November 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
20 November 2001Total exemption full accounts made up to 30 September 2001 (9 pages)
14 June 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 29/05/01; full list of members (6 pages)
5 December 2000Full accounts made up to 30 September 2000 (9 pages)
5 December 2000Full accounts made up to 30 September 2000 (9 pages)
9 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/06/00
(6 pages)
9 June 2000Return made up to 29/05/00; full list of members (6 pages)
6 December 1999Full accounts made up to 30 September 1999 (9 pages)
6 December 1999Full accounts made up to 30 September 1999 (9 pages)
4 June 1999Return made up to 29/05/99; no change of members (4 pages)
4 June 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 November 1998Full accounts made up to 30 September 1998 (9 pages)
16 November 1998Full accounts made up to 30 September 1998 (9 pages)
5 June 1998Return made up to 29/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 June 1998Return made up to 29/05/98; no change of members (4 pages)
25 March 1998Full accounts made up to 30 September 1997 (11 pages)
25 March 1998Full accounts made up to 30 September 1997 (11 pages)
26 June 1997Return made up to 29/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1997Return made up to 29/05/97; full list of members (6 pages)
18 March 1997Full accounts made up to 30 September 1996 (12 pages)
18 March 1997Full accounts made up to 30 September 1996 (12 pages)
11 July 1996Registered office changed on 11/07/96 from: 16A, st. James's street london SW1A 1ER (1 page)
11 July 1996Registered office changed on 11/07/96 from: 16A, st. James's street london SW1A 1ER (1 page)
28 June 1996Full group accounts made up to 30 September 1995 (12 pages)
28 June 1996Full group accounts made up to 30 September 1995 (12 pages)
25 June 1996Return made up to 29/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 June 1996Return made up to 29/05/96; no change of members (4 pages)
7 June 1995Full group accounts made up to 30 September 1994 (12 pages)
7 June 1995Full group accounts made up to 30 September 1994 (12 pages)
7 June 1995Return made up to 29/05/95; no change of members (6 pages)
7 June 1995Return made up to 29/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
16 March 1992Company name changed reversesmart LIMITED\certificate issued on 17/03/92 (2 pages)
16 March 1992Company name changed reversesmart LIMITED\certificate issued on 17/03/92 (2 pages)
18 January 1988Memorandum and Articles of Association (11 pages)
18 January 1988Memorandum and Articles of Association (11 pages)
16 March 1987Certificate of Incorporation (1 page)
16 March 1987Certificate of Incorporation (1 page)