Company NameKentmoor Limited
Company StatusDissolved
Company Number03239627
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 7 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Munir Pyarali Merali
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 15 February 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Furness Road
West Harrow
Middlesex
HA2 0RL
Secretary NameBetty Gurney
NationalityBritish
StatusClosed
Appointed10 October 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 15 February 2000)
RoleReceptionist
Correspondence Address18 Ferring Close
Harrow
Middlesex
HA2 0AR
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressScottish Provdent House
76-80 College Road
Harrow
Middlesex
HA1 1BX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
2 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1999Accounts made up to 31 August 1997 (3 pages)
2 July 1999Accounts made up to 31 August 1998 (3 pages)
26 August 1998Return made up to 19/08/98; full list of members (6 pages)
5 September 1997Return made up to 19/08/97; full list of members (5 pages)
5 September 1997Registered office changed on 05/09/97 from: second floor scottish provident house 76/80 college road harrow middlesex HA1 1BX (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed (2 pages)
19 August 1996Incorporation (16 pages)