Company NameK-Tel Direct Limited
Company StatusDissolved
Company Number02477038
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 1 month ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Neil Anthony Hewitt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(24 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
Director NamePatrick Joseph Broderick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 14 August 2000)
RoleManager
Correspondence Address26 Court Farm Road
Northolt
Middlesex
UB5 5HQ
Director NameMiss Jane Lesley Webber
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 09 January 2002)
RoleLabel Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Marina Approach
Yeading
Middlesex
UB4 9TB
Secretary NameMiss Jane Lesley Webber
NationalityBritish
StatusResigned
Appointed05 March 1991(1 year after company formation)
Appointment Duration9 years, 5 months (resigned 14 August 2000)
RoleLabel Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Marina Approach
Yeading
Middlesex
UB4 9TB
Secretary NameMr Andrew Charles Jackson Smith
NationalityBritish
StatusResigned
Appointed14 August 2000(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 2004)
RoleCompany Director
Correspondence Address25 Mardleywood
Welwyn
Hertfordshire
AL6 0UY
Director NameDennis Ward
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed09 January 2002(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2004)
RoleFinance Officer
Correspondence Address124 Dickens Drive
Winnipeg
Manitoba R3k 0m2
Foreign
Director NameMr Philip Kives
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed09 January 2002(11 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 December 2014)
RoleExecutive
Country of ResidenceCanada
Correspondence Address592 Boulevard Park West
Winnipeg
Manitoba
R3p 0h4
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2004(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2009)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameSimpart Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 2009(19 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 December 2014)
Correspondence AddressThird Floor Lynton House 7-12 Tavistock Square
London
WC1H 9LT

Location

Registered Address110/112 Lancaster Road
Barnet
Hertfordshire
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1K-tel International Inc.
98.00%
Ordinary
1 at £1Mr Patrick Joseph Broderick
1.00%
Ordinary
1 at £1Mr Philip Kives
1.00%
Ordinary

Financials

Year2014
Net Worth£2,318
Cash£91

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
7 January 2015Application to strike the company off the register (3 pages)
7 January 2015Application to strike the company off the register (3 pages)
10 December 2014Appointment of Mr Neil Hewitt as a director on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from Third Floor Lynton House 7-12 Tavistock Square London WC1H 9LT to 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Philip Kives as a director on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Simpart Secretarial Services Limited as a secretary on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Simpart Secretarial Services Limited as a secretary on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Neil Hewitt as a director on 10 December 2014 (2 pages)
10 December 2014Registered office address changed from Third Floor Lynton House 7-12 Tavistock Square London WC1H 9LT to 110/112 Lancaster Road Barnet Hertfordshire EN4 8AL on 10 December 2014 (1 page)
10 December 2014Termination of appointment of Philip Kives as a director on 10 December 2014 (1 page)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
27 February 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
27 February 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
23 August 2012Director's details changed for Mr Philip Kives on 23 August 2012 (2 pages)
23 August 2012Director's details changed for Mr Philip Kives on 23 August 2012 (2 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
26 April 2011Secretary's details changed for Simpart Secretarial Services Limited on 2 April 2011 (2 pages)
26 April 2011Secretary's details changed for Simpart Secretarial Services Limited on 2 April 2011 (2 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
26 April 2011Secretary's details changed for Simpart Secretarial Services Limited on 2 April 2011 (2 pages)
26 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
13 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
10 March 2010Secretary's details changed for Simart Secretarial Services Limited on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Simart Secretarial Services Limited on 10 March 2010 (2 pages)
16 July 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
16 July 2009Secretary appointed simart secretarial services LIMITED (1 page)
16 July 2009Appointment terminated secretary mawlaw secretaries LIMITED (1 page)
16 July 2009Secretary appointed simart secretarial services LIMITED (1 page)
3 July 2009Registered office changed on 03/07/2009 from 201 bishopsgate london EC2M 3AF (1 page)
3 July 2009Registered office changed on 03/07/2009 from 201 bishopsgate london EC2M 3AF (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Location of register of members (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
18 March 2009Return made up to 05/03/09; full list of members (3 pages)
18 March 2009Return made up to 05/03/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
18 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
15 October 2007Registered office changed on 15/10/07 from: unit 4 northfields industrial estate beresford avenue wembley middlesex HA0 1NW (1 page)
15 October 2007Registered office changed on 15/10/07 from: unit 4 northfields industrial estate beresford avenue wembley middlesex HA0 1NW (1 page)
24 May 2007Full accounts made up to 30 June 2006 (12 pages)
24 May 2007Full accounts made up to 30 June 2006 (12 pages)
26 March 2007Return made up to 15/03/07; full list of members (5 pages)
26 March 2007Return made up to 15/03/07; full list of members (5 pages)
25 July 2006Full accounts made up to 30 June 2005 (15 pages)
25 July 2006Full accounts made up to 30 June 2005 (15 pages)
13 April 2006Registered office changed on 13/04/06 from: 20 black friars lane london EC4V 6HD (1 page)
13 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
13 April 2006Registered office changed on 13/04/06 from: 20 black friars lane london EC4V 6HD (1 page)
13 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
20 March 2006Return made up to 05/03/06; full list of members (5 pages)
20 March 2006Return made up to 05/03/06; full list of members (5 pages)
20 January 2006Full accounts made up to 30 June 2004 (11 pages)
20 January 2006Full accounts made up to 30 June 2004 (11 pages)
19 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
19 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 March 2005Return made up to 05/03/05; full list of members (5 pages)
15 March 2005Return made up to 05/03/05; full list of members (5 pages)
4 October 2004New secretary appointed (1 page)
4 October 2004Secretary resigned (2 pages)
4 October 2004Secretary resigned (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004New secretary appointed (1 page)
4 October 2004Director resigned (1 page)
27 March 2004Location of register of members (1 page)
27 March 2004Return made up to 05/03/04; full list of members (6 pages)
27 March 2004Return made up to 05/03/04; full list of members (6 pages)
27 March 2004Location of register of members (1 page)
13 December 2003Accounts made up to 30 June 2003 (5 pages)
13 December 2003Accounts made up to 30 June 2003 (5 pages)
6 August 2003Company name changed k-tel licensing (uk) LIMITED\certificate issued on 06/08/03 (2 pages)
6 August 2003Company name changed k-tel licensing (uk) LIMITED\certificate issued on 06/08/03 (2 pages)
8 June 2003Accounts made up to 30 June 2002 (2 pages)
8 June 2003Accounts made up to 30 June 2002 (2 pages)
1 June 2003Registered office changed on 01/06/03 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page)
1 June 2003Registered office changed on 01/06/03 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page)
19 March 2003Return made up to 05/03/03; full list of members (5 pages)
19 March 2003Return made up to 05/03/03; full list of members (5 pages)
12 March 2002Return made up to 05/03/02; no change of members (5 pages)
12 March 2002Return made up to 05/03/02; no change of members (5 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
17 January 2002Company name changed k-tel international (uk) LIMITED\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed k-tel international (uk) LIMITED\certificate issued on 17/01/02 (2 pages)
14 August 2001Accounts made up to 30 June 2001 (2 pages)
14 August 2001Accounts made up to 30 June 2001 (2 pages)
13 March 2001Return made up to 05/03/01; no change of members (5 pages)
13 March 2001Return made up to 05/03/01; no change of members (5 pages)
6 March 2001Location of register of members (1 page)
6 March 2001Location of register of members (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Secretary resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Secretary resigned (1 page)
16 January 2001Accounts made up to 30 June 2000 (2 pages)
16 January 2001Accounts made up to 30 June 2000 (2 pages)
19 May 2000Return made up to 05/03/00; full list of members (6 pages)
19 May 2000Return made up to 05/03/00; full list of members (6 pages)
10 May 2000Secretary's particulars changed;director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
10 May 2000Secretary's particulars changed;director's particulars changed (1 page)
13 April 2000Accounts made up to 30 June 1999 (2 pages)
13 April 2000Accounts made up to 30 June 1999 (2 pages)
6 May 1999Accounts made up to 30 June 1998 (2 pages)
6 May 1999Accounts made up to 30 June 1998 (2 pages)
5 May 1998Return made up to 05/03/98; no change of members (6 pages)
5 May 1998Accounts made up to 30 June 1997 (2 pages)
5 May 1998Return made up to 05/03/98; no change of members (6 pages)
5 May 1998Accounts made up to 30 June 1997 (2 pages)
29 April 1997Return made up to 05/03/97; no change of members (5 pages)
29 April 1997Return made up to 05/03/97; no change of members (5 pages)
29 April 1997Secretary's particulars changed;director's particulars changed (1 page)
29 April 1997Secretary's particulars changed;director's particulars changed (1 page)
25 April 1997Accounts made up to 30 June 1996 (2 pages)
25 April 1997Accounts made up to 30 June 1996 (2 pages)
25 April 1996Return made up to 05/03/96; full list of members (6 pages)
25 April 1996Return made up to 05/03/96; full list of members (6 pages)
25 April 1996Accounts made up to 30 June 1995 (2 pages)
25 April 1996Accounts made up to 30 June 1995 (2 pages)
7 April 1995Accounts made up to 30 June 1994 (4 pages)
7 April 1995Return made up to 05/03/95; no change of members (4 pages)
7 April 1995Return made up to 05/03/95; no change of members (4 pages)
7 April 1995Accounts made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
3 May 1994Accounts made up to 30 June 1993 (2 pages)
3 May 1994Accounts made up to 30 June 1993 (2 pages)
20 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 1993Full accounts made up to 30 June 1992 (5 pages)
6 April 1993Full accounts made up to 30 June 1992 (5 pages)
9 March 1992Full accounts made up to 30 June 1991 (5 pages)
9 March 1992Full accounts made up to 30 June 1991 (5 pages)
19 July 1991Return made up to 05/03/91; full list of members (5 pages)
19 July 1991Return made up to 05/03/91; full list of members (5 pages)
16 July 1990Ad 11/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1990Ad 11/07/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1990Incorporation (20 pages)
5 March 1990Incorporation (20 pages)