Company NameCameron Kennedy Associates Limited
Company StatusDissolved
Company Number03379925
CategoryPrivate Limited Company
Incorporation Date3 June 1997(26 years, 11 months ago)
Dissolution Date13 June 2000 (23 years, 11 months ago)
Previous NameFasttop Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePeter John Hearn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1997(2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuidecopestraat 21/23
Apt 18
Amsterdam
101722
Secretary NameSharon White
NationalityBritish
StatusClosed
Appointed17 June 1997(2 weeks after company formation)
Appointment Duration2 years, 12 months (closed 13 June 2000)
RoleCompany Director
Correspondence Address12 St Marys Grove
Islington
London
N1 2NT
Director NameMr Sheldon Paule
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 23 June 1998)
RoleRecruitment
Correspondence Address21 Broadstrood
Loughton
Essex
IG10 2SB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address125 High Holborn
London
WC1V 6QF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
12 January 2000Application for striking-off (1 page)
17 November 1999£ ic 70000/2 18/10/99 £ sr 69998@1=69998 (1 page)
17 November 1999£ ic 100000/70000 18/10/99 £ sr 30000@1=30000 (1 page)
17 September 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(9 pages)
17 September 1999Declaration of shares redemption:auditor's report (3 pages)
17 September 1999Declaration of shares redemption:auditor's report (3 pages)
17 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(25 pages)
17 September 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(11 pages)
17 August 1999Return made up to 03/06/99; no change of members
  • 363(287) ‐ Registered office changed on 17/08/99
(4 pages)
9 November 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
9 November 1998Director resigned (1 page)
30 July 1998Return made up to 03/06/98; full list of members (6 pages)
10 May 1998Conve 14/08/97 (1 page)
10 May 1998Nc inc already adjusted 14/08/97 (1 page)
10 May 1998Ad 21/08/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
12 November 1997New director appointed (2 pages)
1 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(24 pages)
29 August 1997Company name changed fasttop LIMITED\certificate issued on 01/09/97 (3 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (3 pages)
7 August 1997Registered office changed on 07/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
3 June 1997Incorporation (9 pages)