Company NameCatherine Byrne (London) Limited
DirectorRobert Alan Golding
Company StatusDissolved
Company Number03037406
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)
Previous NameKeennest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameBrenda Westbrook
NationalityBritish
StatusCurrent
Appointed02 February 1996(10 months, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Correspondence Address6 Monro Gardens
Harrow Weald
Middlesex
HA3 6HH
Director NameRobert Alan Golding
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1996(10 months, 3 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence AddressThe Barn
Clays Lane
Loughton
Essex
IG10 2RZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMiles Warwick Burger
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 1997)
RoleCompany Director
Correspondence AddressFieldfares Walton Lane
Walton-On-The-Wolds
Loughborough
Leics
LE12 8JX
Secretary NameMr Huseyin Baser
NationalityBritish
StatusResigned
Appointed23 June 1995(3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 1996)
RoleSecretary
Correspondence Address53 Lombard Avenue
Enfield
Middlesex
EN3 5LN
Secretary NameMr Gary Peter Cole
NationalityBritish
StatusResigned
Appointed01 February 1996(10 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 02 February 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

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

Filing History

9 December 1999Dissolved (1 page)
9 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
9 September 1999Liquidators statement of receipts and payments (5 pages)
7 June 1999Liquidators statement of receipts and payments (5 pages)
14 December 1998Liquidators statement of receipts and payments (5 pages)
9 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 1997Statement of affairs (16 pages)
9 December 1997Appointment of a voluntary liquidator (1 page)
14 November 1997Registered office changed on 14/11/97 from: 34 west side tolpits lane watford hertfordshire WD1 8SB (1 page)
16 July 1997Particulars of mortgage/charge (3 pages)
9 April 1997Return made up to 24/03/97; full list of members (6 pages)
18 February 1997Director resigned (1 page)
29 July 1996Company name changed keennest LIMITED\certificate issued on 30/07/96 (2 pages)
19 June 1996Secretary resigned (1 page)
19 June 1996New secretary appointed (2 pages)
28 May 1996Full accounts made up to 31 March 1996 (10 pages)
14 April 1996Ad 17/02/96--------- £ si 900@1 (2 pages)
14 April 1996Return made up to 24/03/96; full list of members (6 pages)
27 March 1996£ nc 100/1000 16/02/96 (1 page)
27 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 March 1996New secretary appointed (2 pages)
27 March 1996Secretary resigned (1 page)
27 March 1996New director appointed (2 pages)
13 February 1996Ad 20/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 1995Registered office changed on 11/09/95 from: sherwood house chapel lane walesby nottinghamshire NG22 9NS (1 page)
30 June 1995Registered office changed on 30/06/95 from: 47/9 green lane northwood middlesex HA6 3AE (1 page)
24 March 1995Incorporation (32 pages)