Kenmore
King 98028
United States
Secretary Name | Bruce Fischer |
---|---|
Nationality | American |
Status | Closed |
Appointed | 06 September 2003(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | 6318 Ne 181st Street Kenmore King 98028 United States |
Director Name | David Hamilton Gault |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 1993) |
Role | Member Of Lloyds |
Correspondence Address | Telegraph House North Marden Chichester West Sussex PO18 9JX |
Director Name | John Richard Tattersall |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 51 Cobden Hill Radlett Hertfordshire WD7 7JL |
Director Name | Adrian Heber Thornton |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 06 September 2003) |
Role | Company Director |
Correspondence Address | 31 Cheyne Row London SW3 5HW |
Secretary Name | Mr Nitin Devchand Savadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(1 year after company formation) |
Appointment Duration | 12 years (resigned 30 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Hillbury Avenue Kenton Harrow Middlesex HA3 8EW |
Director Name | Mr Nitin Devchand Savadia |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 Hillbury Avenue Kenton Harrow Middlesex HA3 8EW |
Director Name | Heiko Klein |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 May 2002(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 2004) |
Role | Company Director |
Correspondence Address | Marcusallee 9 Bremen 28359 Germany |
Director Name | Jonathan Laurence Stanley De Courcy Ireland |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2003(12 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 24 September 2003) |
Role | Company Director |
Correspondence Address | 19 Offerton Road London SW4 0DJ |
Registered Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,919,000 |
Current Liabilities | £2,166,000 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
1 April 2004 | New secretary appointed;new director appointed (1 page) |
8 March 2004 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
15 April 2003 | Auditor's resignation (1 page) |
10 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
1 June 2002 | New director appointed (2 pages) |
30 April 2002 | Particulars of mortgage/charge (5 pages) |
30 April 2002 | Particulars of mortgage/charge (5 pages) |
26 April 2002 | Particulars of mortgage/charge (7 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 December 2001 | Particulars of mortgage/charge (5 pages) |
5 December 2001 | Particulars of mortgage/charge (5 pages) |
5 December 2001 | Particulars of mortgage/charge (5 pages) |
14 November 2001 | Resolutions
|
13 November 2001 | Particulars of mortgage/charge (7 pages) |
12 November 2001 | Particulars of mortgage/charge (7 pages) |
12 November 2001 | Particulars of mortgage/charge (7 pages) |
12 November 2001 | Particulars of mortgage/charge (7 pages) |
12 November 2001 | Nc inc already adjusted 26/10/01 (2 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Particulars of mortgage/charge (7 pages) |
9 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 4/5 gough square london EC4A 3DE (1 page) |
3 October 2001 | New director appointed (3 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2001 | Company name changed black watch LIMITED\certificate issued on 27/07/01 (2 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 September 2000 | Return made up to 05/10/00; full list of members (6 pages) |
7 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
13 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Resolutions
|
22 October 1998 | Return made up to 15/10/98; no change of members (7 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 October 1997 | Return made up to 15/10/97; full list of members (7 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: bell court house 11 blomfield street london EC2M 7AY (1 page) |
14 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
25 October 1996 | Return made up to 18/10/96; full list of members (7 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
6 July 1995 | Director resigned (2 pages) |