Company NameResults K.F.M. Limited
Company StatusDissolved
Company Number02952528
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Edward Fox
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1994(same day as company formation)
RoleGarage Proprietor
Correspondence AddressWoodbine Villa 300 Warren Road
Bluebell Hill
Chatham
Kent
ME5 9RF
Secretary NameCarol Ann Adams
NationalityBritish
StatusClosed
Appointed26 July 1994(same day as company formation)
RoleSecretary
Correspondence Address486 Common Road
Bluebell Hill
Chatham
Kent
ME5 9RJ
Director NamePaul Ashley Kearry
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleGraphic Designer
Correspondence Address2 Rienden Grove
Downswood
Maidstone
Kent
ME15 8TH
Director NameStuart Anthony Mills
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleDraughtsman
Correspondence Address29 Aylesford Crescent
Gillingham
Kent
ME8 6NT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
8 August 2001Application for striking-off (1 page)
4 October 2000Accounts for a small company made up to 31 August 2000 (5 pages)
17 August 2000Return made up to 26/07/00; full list of members (6 pages)
23 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
12 October 1999Return made up to 26/07/99; no change of members (4 pages)
17 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 August 1998Return made up to 26/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
28 August 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
5 September 1996Return made up to 26/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
21 August 1995Return made up to 26/07/95; full list of members
  • 363(287) ‐ Registered office changed on 21/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)