Company NameD & S Kent Limited
Company StatusDissolved
Company Number03388598
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date7 March 2000 (24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameDean Kent
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address94 Parkstone Avenue
Ermerson Park
Hornchurch
Essex
RM11 3LR
Secretary NameSpencer Kent
NationalityBritish
StatusClosed
Appointed18 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address94 Parkstone Avenue
Emerson Park
Hornchurch
Essex
RM11 3LR
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address404 Hale End Road
London
E4 9PB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
23 September 1999Application for striking-off (1 page)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
24 July 1998Return made up to 18/06/98; full list of members (6 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Registered office changed on 01/07/97 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
1 July 1997New director appointed (2 pages)
18 June 1997Incorporation (13 pages)