Company NameKHT Developments Limited
Company StatusDissolved
Company Number02820949
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 11 months ago)
Dissolution Date8 March 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSue Bate
NationalityBritish
StatusClosed
Appointed22 July 2003(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address3 Churchfield Place
Shepperton
Middlesex
TW17 9LE
Director NameJeoff Samson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 08 March 2005)
RoleRetired
Correspondence Address19 Canonbury Place
London
N1 2NS
Director NameMr Edward George Waite-Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 08 March 2005)
RoleArmy Officer
Country of ResidenceEngland
Correspondence AddressChandelle 14 Paddock Fields
Old Basing
Basingstoke
Hampshire
RG24 7DB
Secretary NameRose Angela Nixon
NationalityBritish
StatusResigned
Appointed11 June 1993(2 weeks, 4 days after company formation)
Appointment Duration5 years, 1 month (resigned 04 August 1998)
RoleCompany Director
Correspondence Address4 Shelton Road
Wimbledon
London
SW19 3AT
Director NameMr Geoffrey Charles Stewart Murray
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 12 March 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address46 Rylett Road
London
W12 9ST
Secretary NameIan George Phillips
NationalityBritish
StatusResigned
Appointed04 August 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2001)
RoleAccountant
Correspondence Address3 Thornhill Road
Uxbridge
Middlesex
UB10 8SF
Director NameKatherine Vowles
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2002)
RoleChief Executive
Correspondence AddressHighview Buckwyns
Billericay
Essex
CM12 0TN
Secretary NameKatherine Vowles
NationalityBritish
StatusResigned
Appointed13 March 2001(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 2003)
RoleChief Executive
Correspondence AddressHighview Buckwyns
Billericay
Essex
CM12 0TN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameKensington Housing Trust (Corporation)
StatusResigned
Appointed11 June 1993(2 weeks, 4 days after company formation)
Appointment Duration10 years, 5 months (resigned 02 December 2003)
Correspondence Address354 Portobello Road
London
W10 5XZ

Location

Registered AddressSt James' House
105-113 Broadway
West Ealing
London
W13 9BE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
13 October 2004Application for striking-off (1 page)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
10 June 2004Return made up to 24/05/04; full list of members (7 pages)
15 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2004Registered office changed on 24/02/04 from: 354 portobello road london W10 5XZ (1 page)
19 February 2004Director resigned (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
20 September 2003Full accounts made up to 31 March 2003 (8 pages)
1 September 2003Director resigned (1 page)
1 September 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
4 September 2002Full accounts made up to 31 March 2002 (8 pages)
5 June 2002Return made up to 24/05/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 March 2001 (8 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 November 2000Full accounts made up to 31 March 2000 (10 pages)
19 June 2000Return made up to 24/05/00; full list of members (6 pages)
7 September 1999Full accounts made up to 31 March 1999 (10 pages)
4 July 1999Return made up to 24/05/99; no change of members (6 pages)
11 September 1998Full accounts made up to 31 March 1998 (10 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Secretary resigned (1 page)
4 August 1998Return made up to 24/05/98; no change of members (4 pages)
9 October 1997Auditor's resignation (2 pages)
9 October 1997Full accounts made up to 31 March 1997 (9 pages)
9 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1996Return made up to 24/05/96; no change of members (4 pages)
19 January 1996Full accounts made up to 31 March 1995 (9 pages)
21 June 1995Return made up to 24/05/95; no change of members (4 pages)
23 March 1995Full accounts made up to 31 May 1994 (9 pages)