Company NameKain Knight Company Services Limited
Company StatusDissolved
Company Number02819051
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Dissolution Date2 October 2001 (22 years, 7 months ago)
Previous NameBramblecloud Limited

Business Activity

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

Directors

Director NameStephen Frank Ronaldson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1993(2 weeks, 2 days after company formation)
Appointment Duration8 years, 4 months (closed 02 October 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address221 Sheen Lane
East Sheen
London
SW14 8LE
Director NameNeil Rodney Hayter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1994(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 02 October 2001)
RoleSolicitors Clerk
Correspondence AddressOakwood
Mile Path West
Hook Heath,Woking
Surrey
GU22 0JX
Director NameMr Michael Bernard Kain
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1994(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 02 October 2001)
RoleProfessional Legal Consultant
Correspondence AddressCasa Cyd
Wrights Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RD
Director NameJames William Knight
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1994(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 02 October 2001)
RoleLegal Costs Draftsman
Correspondence AddressPenny Piece Cottage
Main Road
Woodham Ferrers
Essex
CM3 8RN
Secretary NameMr Marcel Arthur Ulrich
NationalityBritish
StatusClosed
Appointed11 July 1994(1 year, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 02 October 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Mia 32 Edgwarebury Lane
Edgware
London
HA8 8LW
Secretary NameJeanne Eileen Spong
NationalityBritish
StatusResigned
Appointed03 June 1993(2 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 1994)
RoleSecretary P/A
Correspondence Address217 Westrow Drive
Barking
Essex
IG11 9BS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3rd Floor
55 Gower Street
London
WC1E 6HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£14,511
Gross Profit£10,165
Net Worth£7,874
Cash£7,070

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
2 May 2001Application for striking-off (3 pages)
14 July 2000Full accounts made up to 31 October 1999 (8 pages)
9 June 2000Return made up to 18/05/00; full list of members (10 pages)
24 May 1999Return made up to 18/05/99; no change of members (4 pages)
22 February 1999Full accounts made up to 31 October 1998 (8 pages)
20 May 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1998Full accounts made up to 31 October 1997 (6 pages)
23 May 1997Return made up to 18/05/97; no change of members (4 pages)
24 March 1997Full accounts made up to 31 October 1996 (6 pages)
3 June 1996Secretary's particulars changed (1 page)
28 May 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 March 1996Full accounts made up to 31 October 1995 (6 pages)
7 August 1995Director's particulars changed (2 pages)
31 May 1995Return made up to 18/05/95; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)