Company NameKasbel (U.K.) Limited
Company StatusDissolved
Company Number03016941
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameRoy Alfred Charles Ramm
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 21 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street
London
W1J 7HQ
Director NameMichael Rothwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2007(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 21 May 2008)
RoleCompany Director
Correspondence Address297e Queenstown Road
London
SW8 4LN
Secretary NameMr Michael Daniel Cohen
NationalityAmerican
StatusClosed
Appointed17 May 2007(12 years, 3 months after company formation)
Appointment Duration1 year (closed 21 May 2008)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address10722 Gray Havens Court
Las Vegas
Nevada 89135
Nv89135
Director NameMr William Grimes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 1996)
RoleInternational Development Dir
Correspondence Address40 Williams Mews
Knightsbridge
London
Sw7
Director NameRichard Ian Talbot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(2 days after company formation)
Appointment Duration1 year (resigned 14 February 1996)
RoleCS
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameGeorge Barry Conyers Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 1996)
RoleFinance Direector
Correspondence Address21 Fallows Green
Harpenden
Hertfordshire
AL5 4DH
Secretary NameRichard Ian Talbot
NationalityBritish
StatusResigned
Appointed03 February 1995(2 days after company formation)
Appointment Duration7 years, 10 months (resigned 11 December 2002)
RoleCS
Correspondence AddressOakwood House Woodlands Court
Filton Road Hambrook
Bristol
BS16 1QG
Director NameVerdonck Willy
Date of BirthApril 1931 (Born 93 years ago)
NationalityBelgian
StatusResigned
Appointed17 November 1995(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressProfessor Macleod 10
8400 Ostend
West Flanders
Belgium
Director NameAlan Leslie Goodenough
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 20 September 1996)
RoleChief Executive Officer
Correspondence Address7 Abbey Wood
Sunningdale
Ascot
Berkshire
SL5 9SW
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed11 December 2002(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2007)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameWilliam Timmins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(12 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2007)
RoleCEO
Correspondence AddressApartment 8
2-4 Hyde Park Gate
London
SW7 5EW
Director NameCharles Lafayette Atwood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(12 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2007)
RoleVice Chairman
Correspondence AddressOne
Hughes Centre Drive
Las Vegas Nevada
Nv89109
United States
Director NameMr Gary William Loveman
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(12 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2007)
RoleChairman, President & Ceo
Country of ResidenceUnited States
Correspondence Address5 Sabrina Farm Road
Wellesley
Ma 02482
Ma02482
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameNV Rammant & Co Investment (Corporation)
StatusResigned
Appointed17 November 1995(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1997)
Correspondence AddressKoningin Astridlaan
No.5 Bus 15
8200 Brugue
Belgium
Director NameDrivemade Limited (Corporation)
StatusResigned
Appointed20 September 1996(1 year, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 March 2007)
Correspondence Address10 Brick Street
London
W1Y 8HQ
Director NameLondon Clubs (Benelux) Limited (Corporation)
StatusResigned
Appointed20 September 1996(1 year, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 November 2003)
Correspondence Address10 Brick Street
London
W1Y 8HQ
Director NameLondon Clubs (Europe) Limited (Corporation)
StatusResigned
Appointed20 September 1996(1 year, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 March 2007)
Correspondence Address10 Brick Street
London
W1Y 8HQ

Location

Registered Address10 Brick Street
London
W1J 7HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
21 December 2007Application for striking-off (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 June 2007New secretary appointed (1 page)
4 June 2007Secretary resigned (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 February 2006Return made up to 31/01/06; full list of members (2 pages)
30 January 2006Accounts for a dormant company made up to 27 March 2005 (4 pages)
23 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/05
(2 pages)
4 February 2005Accounts for a dormant company made up to 28 March 2004 (4 pages)
2 March 2004Return made up to 31/01/04; full list of members (5 pages)
12 February 2004Director resigned (1 page)
3 February 2004Accounts for a dormant company made up to 30 March 2003 (4 pages)
6 May 2003Auditor's resignation (1 page)
4 March 2003Return made up to 31/01/03; full list of members (6 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New secretary appointed (2 pages)
28 February 2002Return made up to 31/01/02; full list of members (6 pages)
2 February 2002Accounts for a dormant company made up to 1 April 2001 (4 pages)
22 February 2001Return made up to 31/01/01; full list of members (6 pages)
30 January 2001Full accounts made up to 2 April 2000 (6 pages)
13 July 2000Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ (1 page)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
26 January 2000Full accounts made up to 28 March 1999 (6 pages)
7 June 1999Director's particulars changed (1 page)
23 February 1999Return made up to 31/01/99; full list of members (6 pages)
2 February 1999Full accounts made up to 29 March 1998 (6 pages)
13 October 1998Secretary's particulars changed (1 page)
13 August 1998Auditor's resignation (2 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
9 March 1998Return made up to 31/01/98; full list of members (7 pages)
9 March 1998Director's particulars changed (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
27 January 1998Secretary's particulars changed (1 page)
26 January 1998Full accounts made up to 30 March 1997 (6 pages)
7 July 1997Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN (1 page)
3 March 1997Return made up to 31/01/97; full list of members (8 pages)
3 December 1996Full accounts made up to 24 March 1996 (7 pages)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996New director appointed (2 pages)
26 April 1996Memorandum and Articles of Association (1 page)
26 April 1996Memorandum and Articles of Association (19 pages)
1 April 1996Director resigned;new director appointed (3 pages)
14 March 1996Return made up to 31/01/96; full list of members (11 pages)
25 January 1996Registered office changed on 25/01/96 from: 70 new cavendish street london W1M 8AT (1 page)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
21 November 1995Ad 17/11/95--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
18 May 1995Ad 11/05/95--------- £ si 999@1=999 £ ic 1/1000 (4 pages)