Company NameKite Week Limited
Company StatusDissolved
Company Number02111800
CategoryPrivate Limited Company
Incorporation Date18 March 1987(37 years, 1 month ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Malcolm Walker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration22 years, 2 months (closed 25 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Secretary NameMrs Laura Frances Walker
NationalityBritish
StatusClosed
Appointed01 February 2000(12 years, 10 months after company formation)
Appointment Duration14 years (closed 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameRobert Allan Richardson Brand
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1994)
RoleCompany Director
Correspondence Address6 Grange Road
Highgate
London
N6 4AP
Director NameCarol Couling
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Hind Grove
London
E14 6HU
Director NameRonald A Rush
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1994)
RoleCompany Director
Correspondence AddressTurkey Oak Onslow Road
Sunningdale
Ascot
Berkshire
SL5 0HW
Secretary NameMr David Malcolm Walker
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Highshore Road
Peckham
London
SE15 5AA
Secretary NameMrs Jean Powell
NationalityBritish
StatusResigned
Appointed25 November 1994(7 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Lichfield Road
Northwood
Middlesex
HA6 1LY

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

295k at £1Adam Street Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,112
Cash£97
Current Liabilities£23,209

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
1 November 2013Application to strike the company off the register (3 pages)
1 November 2013Application to strike the company off the register (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 295,000
(4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-02
  • GBP 295,000
(4 pages)
24 July 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 June 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
3 June 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 July 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
6 July 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Secretary's details changed for Laura Frances Walker on 31 December 2009 (1 page)
12 February 2010Director's details changed for David Malcolm Walker on 31 December 2009 (2 pages)
12 February 2010Secretary's details changed for Laura Frances Walker on 31 December 2009 (1 page)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for David Malcolm Walker on 31 December 2009 (2 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
8 March 2008Return made up to 31/12/07; no change of members (6 pages)
8 March 2008Return made up to 31/12/07; no change of members (6 pages)
28 January 2008Registered office changed on 28/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
28 January 2008Registered office changed on 28/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page)
4 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
23 March 2007Return made up to 31/12/06; full list of members (6 pages)
23 March 2007Return made up to 31/12/06; full list of members (6 pages)
12 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
12 July 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
23 June 2006Return made up to 31/12/05; full list of members (6 pages)
23 June 2006Return made up to 31/12/05; full list of members (6 pages)
6 October 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
6 October 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(6 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
17 March 2004Return made up to 31/12/03; full list of members (6 pages)
17 March 2004Return made up to 31/12/03; full list of members (6 pages)
13 August 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
13 August 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
3 June 2003Return made up to 31/12/02; full list of members (6 pages)
3 June 2003Return made up to 31/12/02; full list of members (6 pages)
26 September 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
26 September 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 July 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
2 July 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
15 June 2000Full accounts made up to 31 August 1999 (6 pages)
15 June 2000Full accounts made up to 31 August 1999 (6 pages)
9 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 June 1999Full accounts made up to 31 August 1998 (9 pages)
9 June 1999Full accounts made up to 31 August 1998 (9 pages)
3 March 1999Return made up to 31/12/98; full list of members (5 pages)
3 March 1999Return made up to 31/12/98; full list of members (5 pages)
11 September 1998Company name changed anchorman LIMITED\certificate issued on 14/09/98 (2 pages)
11 September 1998Company name changed anchorman LIMITED\certificate issued on 14/09/98 (2 pages)
5 June 1998Full accounts made up to 31 August 1997 (9 pages)
5 June 1998Full accounts made up to 31 August 1997 (9 pages)
1 February 1998Return made up to 31/12/97; full list of members (5 pages)
1 February 1998Return made up to 31/12/97; full list of members (5 pages)
21 January 1998Secretary's particulars changed (1 page)
21 January 1998Secretary's particulars changed (1 page)
4 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1997Full accounts made up to 31 August 1996 (7 pages)
19 March 1997Full accounts made up to 31 August 1996 (7 pages)
18 February 1997Return made up to 31/12/96; full list of members (5 pages)
18 February 1997Return made up to 31/12/96; full list of members (5 pages)
21 January 1997Registered office changed on 21/01/97 from: one hanover square, london, W1A 4SR (1 page)
21 January 1997Registered office changed on 21/01/97 from: one hanover square, london, W1A 4SR (1 page)
2 May 1996Full accounts made up to 31 August 1995 (9 pages)
2 May 1996Full accounts made up to 31 August 1995 (9 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 May 1995Return made up to 31/12/94; full list of members (8 pages)
19 May 1995Return made up to 31/12/94; full list of members (6 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (1 page)
26 April 1995Declaration of satisfaction of mortgage/charge (1 page)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (1 page)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)