Company NameKetley Hayles Holmes Design Limited
Company StatusDissolved
Company Number02484928
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Lamburn Gauntlett Douglas Derrick
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(1 year, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address1 Shawfield Street
London
SW3 4BA
Director NameGeorge Andrew Rutherford Hayles
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(1 year, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressFlat 1
28 Sloane Court East
London
SW3 4TG
Director NameMr Michael Paul Holmes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(1 year, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address13 Cupar Road
London
SW11 4JW
Secretary NameMr Andrew Lamburn Gauntlett Douglas Derrick
NationalityBritish
StatusCurrent
Appointed29 May 1991(1 year, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address1 Shawfield Street
London
SW3 4BA

Location

Registered Address1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 June 1997Dissolved (1 page)
20 March 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
17 April 1996Liquidators statement of receipts and payments (5 pages)
9 November 1995Liquidators statement of receipts and payments (10 pages)
1 May 1995Liquidators statement of receipts and payments (6 pages)