Company NameK D Edwards Limited
Company StatusDissolved
Company Number03353035
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKevin David Edwards
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(same day as company formation)
RoleBuilding Contractor
Correspondence Address78 Chastilian Road
Dartford
Kent
DA1 3JZ
Secretary NameVirginia Hacker
NationalityBritish
StatusClosed
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address78 Chastilian Road
Dartford
Kent
DA1 3JZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address217-9 High Street
Orpington
Kent
BR6 0NZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,474
Current Liabilities£10,830

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003Voluntary strike-off action has been suspended (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
22 April 2002Return made up to 15/04/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 April 2001Return made up to 15/04/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
3 May 2000Return made up to 15/04/00; full list of members (6 pages)
14 April 2000Registered office changed on 14/04/00 from: 78 chastilian road dartford DA1 3JZ (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
18 May 1999Return made up to 15/04/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
29 April 1998Return made up to 15/04/98; full list of members (6 pages)
15 October 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (2 pages)
15 April 1997Incorporation (20 pages)