Company NameKennedy Asset Sterling House Limited
Company StatusDissolved
Company Number03344317
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)
Dissolution Date25 July 2000 (23 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRichard Denis Collins
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(same day as company formation)
RoleChartered Building Surveyor
Correspondence Address33b Garden Road
Bromley
Kent
BR1 3LU
Director NameMrs Dawn Beverley Dellow
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1997(same day as company formation)
RolePractice Administrator
Correspondence AddressFlat 2
41 Cambridge Road
Bromley
Kent
BR1 4EB
Secretary NameMrs Dawn Beverley Dellow
NationalityBritish
StatusClosed
Appointed03 April 1997(same day as company formation)
RolePractice Administrator
Correspondence AddressFlat 2
41 Cambridge Road
Bromley
Kent
BR1 4EB
Director NameRichard Victor Hamilton Tarr
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(3 weeks after company formation)
Appointment Duration3 years, 3 months (closed 25 July 2000)
RoleCompany Director
Correspondence AddressHamilton House
Hearn Close
Penn
Bucks
HP10 8JT
Director NameRobin Charles Faithorn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(same day as company formation)
RoleChartered Building Surveyor
Correspondence Address42 Brownspring Drive
New Eltham
London
SE9 3JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address139 Greenwich High Road
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Application for striking-off (1 page)
5 May 1999Return made up to 03/04/99; no change of members (5 pages)
22 December 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
22 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1998Director resigned (1 page)
24 April 1998Return made up to 03/04/98; full list of members (7 pages)
1 May 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
3 April 1997Incorporation (17 pages)