Company NameKi Secretarial Services Limited
Company StatusDissolved
Company Number03021512
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)
Previous NameKi 1141 Limited

Business Activity

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

Directors

Director NamePaul Richard Watts
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 08 July 2003)
RoleAccounatant
Correspondence Address20 Blackheath Rise
London
SE13 7PN
Secretary NamePaul Richard Watts
NationalityBritish
StatusClosed
Appointed30 November 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 08 July 2003)
RoleChartered Accounatant
Correspondence Address20 Blackheath Rise
London
SE13 7PN
Director NameDavid Buxton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 08 July 2003)
RoleAccountant
Correspondence Address42 Shaftesbury Way
Strawberry Hill
TW2 5RP
Director NameGregory Mark Craig Waller
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 08 July 2003)
RoleAccountant
Correspondence Address61 Bromley Road
Beckenham
Kent
BR3 5PA
Director NameAndrew Lovett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 08 July 2003)
RoleAccountant
Correspondence Address89 Ashley Road
Walton On Thames
Surrey
KT12 1HH
Director NameMr Ian Sherburn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(4 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 20 May 1996)
RoleSolicitor
Correspondence Address54 Langley Road
Watford
Hertfordshire
WD1 3PN
Director NameElizabeth Hills
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1996)
RoleTrainee Co Secretary
Correspondence Address65 Wingate Road
Ilford
Essex
IG1 2JB
Director NameTony Lee
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(4 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 15 October 1995)
RoleChartered Secretary
Correspondence Address56 Vanbrugh Court
Wincott Street
London
SE11 4NR
Secretary NameElizabeth Hills
NationalityBritish
StatusResigned
Appointed14 July 1995(4 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 1996)
RoleTrainee Co Secretary
Correspondence Address65 Wingate Road
Ilford
Essex
IG1 2JB
Director NameKim Sanders
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 1999)
RoleCosec
Correspondence Address34 Cater Gardens
Guildford
Surrey
GU3 3BY
Director NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed28 August 1996(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2000)
RoleSecretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Secretary NameRoy Leslie Tooley
NationalityBritish
StatusResigned
Appointed28 August 1996(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2000)
RoleSecretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastfield Avenue
North Watford
Herts
WD24 4HH
Director NameCarol Brown
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2002)
RoleAdministrator
Correspondence Address73 Nelgarde Road
Catford
London
SE6 4TB
Director NameAndrew Lovett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2000)
RoleAccountant
Correspondence Address89 Ashley Road
Walton On Thames
Surrey
KT12 1HH
Director NameSarah Louise Larkins
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 December 2000)
RoleCompany Secreatarial Assistant
Correspondence Address17 Oaktrees
Ash
Aldershot
Hampshire
GU12 6QS
Director NameKi Corporate Services Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
Secretary NameKi Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY

Location

Registered AddressSpectrum House
20-26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
7 February 2003Application for striking-off (1 page)
19 February 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
19 February 2002Return made up to 14/02/02; full list of members (7 pages)
18 February 2002Director resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
15 May 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
2 March 2001Return made up to 14/02/01; full list of members (5 pages)
2 January 2001Director resigned (1 page)
12 December 2000Secretary resigned;director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000New secretary appointed;new director appointed (3 pages)
25 May 2000New director appointed (2 pages)
24 February 2000Return made up to 14/02/00; full list of members (7 pages)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
22 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
5 February 1999Director resigned (1 page)
31 January 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
13 May 1998New director appointed (2 pages)
17 February 1998Return made up to 14/02/98; full list of members (6 pages)
11 June 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
21 February 1997Return made up to 14/02/97; full list of members (6 pages)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997New secretary appointed;new director appointed (2 pages)
16 July 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
16 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
23 February 1996Return made up to 14/02/96; full list of members (7 pages)
23 February 1996Director resigned (1 page)
3 August 1995New director appointed (6 pages)
3 August 1995Director resigned;new director appointed (6 pages)
3 August 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
1 August 1995Company name changed ki 1141 LIMITED\certificate issued on 02/08/95 (4 pages)
27 July 1995Accounting reference date notified as 30/04 (1 page)