Company NameKestral Marketing Limited
Company StatusDissolved
Company Number02341763
CategoryPrivate Limited Company
Incorporation Date31 January 1989(35 years, 3 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameUB Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Gul Mohammad Khan Lodhi
NationalityBritish
StatusClosed
Appointed31 January 1992(3 years after company formation)
Appointment Duration11 years, 8 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address28 Hampden Way
London
N14 5DX
Director NameMr Gul Mohammad Khan Lodhi
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1993(4 years after company formation)
Appointment Duration10 years, 7 months (closed 14 October 2003)
RoleAccountant
Correspondence Address28 Hampden Way
London
N14 5DX
Director NameMr Thiruvannamalai Ventkatesan Lakshmikanthan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(13 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address354 Harlington Road
Hillingdon
Middlesex
UB8 3HF
Director NameVillivalam Sampath Kumar
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBelize
StatusResigned
Appointed31 January 1992(3 years after company formation)
Appointment Duration10 years, 10 months (resigned 23 December 2002)
RoleCompany Director
Correspondence Address11 Kay Siang Road
24 89 28
Singapore
Director NameDr Vijay Mallya
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed31 January 1992(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 27 January 1995)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressUb Group
Brewery House 1 Vittal Mallya Road
Bangalore
560 001
Foreign
Director NameMr Tarakad Ramier Sriraman
Date of BirthApril 1948 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed31 January 1992(3 years after company formation)
Appointment Duration2 months (resigned 07 April 1992)
RoleCompany Executive
Correspondence Address49 St Michaels Way
Steeple Claydon
Buckingham
Buckinghamshire
MK18 2QD
Director NameSurojit Walawalkar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years after company formation)
Appointment Duration1 year (resigned 26 February 1993)
RoleCompany Director
Correspondence Address64 Conway Road
Southgate
London
N14 7BE
Director NameMr Mavila Krishnan Nambiar
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(4 years after company formation)
Appointment Duration9 years, 10 months (resigned 23 December 2002)
RoleCompany Director
Correspondence Address5 Holden Heights
London
N12 7DX
Director NameMr Kenneth Gardner James
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(4 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address30 Ulleswater Road
London
N14 7BS

Location

Registered Address75 Westow Hill
Upper Norwood
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£7,031
Cash£306
Current Liabilities£93,006

Accounts

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

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
13 May 2003Application for striking-off (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003Return made up to 31/01/03; full list of members (8 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
31 October 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
14 February 2002Full accounts made up to 30 September 2000 (9 pages)
4 February 2002Return made up to 31/01/02; full list of members (8 pages)
19 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
23 March 2001Return made up to 31/01/01; full list of members (7 pages)
31 August 2000Full accounts made up to 30 September 1999 (11 pages)
25 April 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
21 July 1999Director resigned (1 page)
2 March 1999Return made up to 31/01/99; no change of members (8 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
19 March 1998Return made up to 31/01/98; no change of members (8 pages)
30 July 1997Full accounts made up to 30 September 1996 (10 pages)
3 March 1997Full accounts made up to 30 September 1995 (10 pages)
20 February 1997Return made up to 31/01/97; full list of members (10 pages)
13 May 1996Full accounts made up to 30 September 1994 (9 pages)
30 January 1996Return made up to 31/01/96; no change of members (8 pages)
14 September 1995Company name changed ub marketing LIMITED\certificate issued on 15/09/95 (4 pages)
10 July 1995Full accounts made up to 30 September 1993 (10 pages)
31 January 1989Incorporation (15 pages)