Company NameKingston Centre For Environmental Awareness Limited
Company StatusDissolved
Company Number02547406
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 1990(33 years, 6 months ago)
Dissolution Date15 June 1999 (24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Claire Allison Nops
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(1 year after company formation)
Appointment Duration7 years, 8 months (closed 15 June 1999)
RoleArchitect
Correspondence AddressFlat C 82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameClifford Michael Port
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed10 October 1991(1 year after company formation)
Appointment Duration7 years, 8 months (closed 15 June 1999)
RoleSet Designer
Correspondence AddressFlat 2 Glenbuck Studios
Surbiton
Surrey
KT6 6BX
Director NameLukin Timothy Brewer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address14 Studland Road
Kingston Upon Thames
Surrey
KT2 5HJ
Director NamePeter Louis Davies
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 15 June 1999)
RoleCompany Director
Correspondence Address93 Shortlands Road
Kingston Upon Thames
Surrey
KT2 6HF
Secretary NameClifford Michael Port
NationalityEnglish
StatusClosed
Appointed22 July 1997(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 15 June 1999)
RoleSet Designer
Correspondence AddressFlat 2 Glenbuck Studios
Surbiton
Surrey
KT6 6BX
Director NameMr Gary Stuart Evans
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(1 year after company formation)
Appointment Duration2 weeks, 4 days (resigned 28 October 1991)
RoleSole Proprietor-Importing
Correspondence Address22 High Street
Kingston Upon Thames
Surrey
KT1 1HG
Director NameMr John William Hammond
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1991(1 year after company formation)
Appointment Duration10 months (resigned 07 August 1992)
RoleManagement Committe
Correspondence Address23 Brentham Way
Ealing
London
W5 1BJ
Director NameMr Michael Hermitage
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 1993)
RoleManagement Committee/Lettings
Correspondence Address16 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SA
Director NameMr Brian Mulley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 1997)
RoleManagement Com
Correspondence Address26 The Ridings
Surbiton
Surrey
KT5 8HQ
Director NameMrs Jean Margery Vidler
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 12 July 1993)
RoleManagement Committee/Finance
Country of ResidenceEngland
Correspondence Address16 Brunswick Road
Kingston Upon Thames
Surrey
KT2 6SA
Secretary NameMiss Claire Allison Nops
NationalityBritish
StatusResigned
Appointed10 October 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 22 July 1997)
RoleCompany Director
Correspondence AddressFlat C 82 Ewell Road
Surbiton
Surrey
KT6 6EX
Director NameSimon James Johnson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(6 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 September 1997)
RoleCompany Director
Correspondence Address7 Sheephouse Way
New Malden
Surrey
KT3 5PF

Location

Registered AddressThe Beacon
42a Richmond Road
Kingston-Upon-Thames
Surrey
KT2 5EE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

15 June 1999Final Gazette dissolved via voluntary strike-off (1 page)
23 February 1999First Gazette notice for voluntary strike-off (1 page)
29 December 1998Application for striking-off (1 page)
13 November 1997Secretary resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Annual return made up to 10/10/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 August 1997Full accounts made up to 31 October 1996 (7 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
17 January 1997Annual return made up to 10/10/96 (4 pages)
3 September 1996Full accounts made up to 31 October 1995 (6 pages)
15 January 1996Full accounts made up to 31 October 1994 (7 pages)
27 September 1995Annual return made up to 10/10/95
  • 363(288) ‐ Director's particulars changed
(4 pages)