Company NameKitegem Limited
Company StatusDissolved
Company Number02284064
CategoryPrivate Limited Company
Incorporation Date4 August 1988(35 years, 9 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Simon Arnold
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(14 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 15 September 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Curzon Road
Muswell Hill
London
N10 2RB
Secretary NameMr Robert Shaw
NationalityBritish
StatusClosed
Appointed02 June 2006(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Heathside Road
Moor Park
Northwood
Middlesex
HA6 2EE
Director NameMr Geoffrey Salter Edward
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address48 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Director NameJudy Edward
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 February 2003)
RoleCompany Director
Correspondence Address48 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Director NameMr Kenneth Salter Edward
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Farmhouse
Great Lane
Greetham Rutland
Leicestershire
LE15 7NG
Director NameMurray Sweet
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 1994)
RoleAccountant
Correspondence Address54 Welbeck Street
London
W1M 7HE
Secretary NameJudy Edward
NationalityBritish
StatusResigned
Appointed11 December 1991(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 February 2003)
RoleCompany Director
Correspondence Address48 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Secretary NameAndrew Simon Arnold
NationalityBritish
StatusResigned
Appointed18 February 2003(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 2006)
RoleCo Director
Correspondence Address35 Rosemont Road
London
W3 9LU
Director NameMr Graham Richard White
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 2006)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Lansdown Road
Gerrards Cross
Buckinghamshire
SL9 9SP

Location

Registered AddressJohnsons Way
Coronation Road
London
NW10 7PF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth£482,032

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
9 September 2007Director's particulars changed (1 page)
19 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 January 2007Return made up to 11/12/06; full list of members (6 pages)
30 June 2006Director resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006Secretary resigned (1 page)
23 March 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
11 January 2006Return made up to 11/12/05; full list of members (7 pages)
10 November 2005Registered office changed on 10/11/05 from: 54 welbeck street london W1G 9XS (1 page)
14 January 2005Return made up to 11/12/04; full list of members (7 pages)
30 June 2004Accounts for a small company made up to 29 February 2004 (7 pages)
23 December 2003Director resigned (1 page)
23 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
23 December 2003Return made up to 11/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(7 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New secretary appointed;new director appointed (2 pages)
20 December 2002Return made up to 11/12/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
(7 pages)
12 December 2002Accounts for a small company made up to 28 February 2002 (7 pages)
13 December 2001Return made up to 11/12/01; full list of members (6 pages)
3 December 2001Declaration of satisfaction of mortgage/charge (1 page)
29 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
29 December 2000Return made up to 11/12/00; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 29 February 2000 (7 pages)
16 December 1999Return made up to 11/12/99; full list of members (7 pages)
8 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 December 1998Return made up to 11/12/98; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
31 December 1997Return made up to 11/12/97; full list of members (6 pages)
12 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
16 December 1996Return made up to 11/12/96; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
13 May 1996Director resigned (1 page)
3 April 1996Accounting reference date shortened from 31/05 to 29/02 (1 page)
3 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)