Company NameK Management Limited
Company StatusDissolved
Company Number03361400
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)
Previous NameHolaw (395) Limited

Business Activity

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

Directors

Director NameMr Piers Benedict Adam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 06 May 2003)
RoleNightclub Owner
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
12 Sheffield Terrace
London
W8 7NA
Secretary NameMr Barry Peter McMurdock
NationalityBritish
StatusClosed
Appointed29 April 2002(5 years after company formation)
Appointment Duration1 year (closed 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rosecroft Lane
Welwyn
Hertfordshire
AL6 0UB
Director NameBenjamin Fry
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 22 February 2001)
RoleDirector Leisure Company
Correspondence Address9 Pembridge Crescent
London
W11 3DT
Secretary NameBenjamin Fry
NationalityBritish
StatusResigned
Appointed16 July 1997(2 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 February 1998)
RoleCompany Director
Correspondence Address9 Pembridge Crescent
London
W11 3DT
Secretary NameMr Robert Lynn
NationalityBritish
StatusResigned
Appointed02 February 1998(9 months, 1 week after company formation)
Appointment Duration5 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Secretary NameSarah Jane Goodfellow
NationalityBritish
StatusResigned
Appointed06 July 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address95c Clapham Common North Side
London
SW4 9SG
Director NameSarah Jane Goodfellow
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2000)
RoleFinancial Director
Correspondence Address95c Clapham Common North Side
London
SW4 9SG
Director NameMark Adrian Kirkland
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2000)
RoleMd K Bar Plc
Correspondence AddressFlat 21 New River Head
173 Rosebery Avenue
London
EC1R 4UL
Secretary NameMr Robert Anthony Lo
NationalityBritish
StatusResigned
Appointed07 June 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressNational House
60-66 Wardour Street
London
W1F 0TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£300,000
Net Worth-£876,562
Cash£93
Current Liabilities£1,095,459

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
14 May 2002Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/02
(6 pages)
14 May 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
15 February 2002Director's particulars changed (1 page)
31 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
22 March 2001Return made up to 28/04/00; full list of members (7 pages)
26 February 2001Director resigned (1 page)
6 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 July 2000Director resigned (1 page)
5 July 2000New secretary appointed (2 pages)
28 April 2000Secretary resigned;director resigned (1 page)
21 November 1999Full accounts made up to 31 March 1999 (13 pages)
11 February 1999Full accounts made up to 31 March 1998 (15 pages)
21 January 1999New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
7 September 1998Return made up to 28/04/98; full list of members (6 pages)
11 August 1998Registered office changed on 11/08/98 from: 3RD floor 208 fulham road london SW10 9PJ (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998New secretary appointed (2 pages)
4 March 1998Company name changed holaw (395) LIMITED\certificate issued on 04/03/98 (2 pages)
19 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
13 February 1998Registered office changed on 13/02/98 from: 31 brechin place london greater london SW7 4QD (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1997Nc inc already adjusted 03/12/97 (1 page)
18 December 1997S-div 03/12/97 (1 page)
1 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1997S-div 11/08/97 (1 page)
1 September 1997£ nc 100/12500 11/08/97 (1 page)
31 July 1997New secretary appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
28 April 1997Incorporation (13 pages)