Company NameKerrlight Limited
Company StatusDissolved
Company Number03029531
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 2 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameGary Lee Johnson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1995(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 24 November 1998)
RoleShowroom And Fitting Manager
Correspondence Address163
Beverley Road
Ruislip
Middlesex
HA4 9AP
Secretary NameMr Christopher David Nelhams
NationalityBritish
StatusResigned
Appointed02 May 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood Highlands Lane
Chalfont St Peter
Buckinghamshire
SL9 0DL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address27 Station Road
Harrow
Middlesex
HA1 2UA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
18 November 1997Secretary resigned (1 page)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
11 November 1996Return made up to 06/03/96; full list of members (4 pages)
24 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
10 May 1995Registered office changed on 10/05/95 from: classic house 174/80 old street london. EC1V 9BP. (1 page)