Company NameKAE Management Services Limited
Company StatusDissolved
Company Number03174724
CategoryPrivate Limited Company
Incorporation Date19 March 1996(28 years, 1 month ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameAssistroute Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSimon James Dannatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(2 months after company formation)
Appointment Duration5 years, 11 months (closed 07 May 2002)
RoleConsultant
Correspondence Address13 Lovelace Road
London
SE21 8JY
Director NameMr David Barr Rankin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(2 months after company formation)
Appointment Duration5 years, 11 months (closed 07 May 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHemp Cottage
Radway
Warwickshire
CV35 0UQ
Director NameMr Stephen John Souhami
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(2 months after company formation)
Appointment Duration5 years, 11 months (closed 07 May 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFairmile 6 Grove Road
Camberley
Surrey
GU15 2DN
Secretary NameMr David Barr Rankin
NationalityBritish
StatusClosed
Appointed21 May 1996(2 months after company formation)
Appointment Duration5 years, 11 months (closed 07 May 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHemp Cottage
Radway
Warwickshire
CV35 0UQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21 Dartmouth Street 5th Floor
London
SW1H 9BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
21 November 2001Application for striking-off (1 page)
19 November 2001Accounting reference date shortened from 31/05/01 to 30/09/00 (1 page)
19 November 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
21 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 May 2001Return made up to 19/03/01; full list of members (7 pages)
8 May 2000Return made up to 19/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
14 June 1999Auditor's resignation (1 page)
23 April 1999Return made up to 19/03/99; no change of members
  • 363(287) ‐ Registered office changed on 23/04/99
(4 pages)
6 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
1 May 1998Return made up to 19/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
11 July 1997Return made up to 19/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1996Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
12 September 1996Company name changed assistroute LIMITED\certificate issued on 13/09/96 (2 pages)
28 August 1996Ad 21/05/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 June 1996Registered office changed on 03/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 June 1996Secretary resigned (1 page)
3 June 1996New director appointed (2 pages)
19 March 1996Incorporation (9 pages)