Company NameKinetic Education Limited
Company StatusDissolved
Company Number03394917
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Martin Paul Shortland
Date of BirthMarch 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed30 June 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address263 Feltham Hill Road
Ashford
Middlesex
TW15 1LU
Secretary NameJane Teresa Shortland
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address263 Feltham Hill Road
Ashford
Middlesex
TW15 1LU
Director NameElizabeth Clare Bischoff
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 07 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Secretary NameElizabeth Clare Bischoff
NationalityBritish
StatusResigned
Appointed12 August 1999(2 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address263 Feltham Hill Road
Ashford
Middlesex
TW15 1LU
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£70,741
Cash£217
Current Liabilities£73,268

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
9 March 2009Amended accounts made up to 30 September 2008 (6 pages)
6 March 2009Application for striking-off (1 page)
10 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 November 2008Return made up to 30/06/08; full list of members (3 pages)
5 November 2008Appointment terminated secretary elizabeth bischoff (1 page)
20 October 2008Registered office changed on 20/10/2008 from 88-98 college road harrow middlesex HA1 1RA (1 page)
14 October 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
24 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 July 2007Return made up to 30/06/07; full list of members (2 pages)
20 March 2007Return made up to 30/06/06; full list of members (5 pages)
25 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 December 2005Return made up to 30/06/05; full list of members (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2005Director resigned (1 page)
11 April 2005Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 September 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
(7 pages)
5 August 2003Return made up to 30/06/03; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
18 September 2002Return made up to 30/06/02; full list of members (8 pages)
29 May 2002£ ic 5555/5000 26/04/02 £ sr 555@1=555 (1 page)
14 May 2002Return made up to 30/06/01; full list of members (5 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 September 2001Secretary's particulars changed;director's particulars changed (1 page)
12 April 2001Registered office changed on 12/04/01 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
5 December 2000Return made up to 30/06/00; full list of members (5 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 October 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 October 1999Ad 01/07/99--------- £ si 555@1=555 £ ic 5000/5555 (2 pages)
31 August 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 31/08/99
(6 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
10 August 1999New director appointed (2 pages)
11 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/98
(1 page)
8 December 1997Ad 24/11/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
8 December 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 December 1997Nc inc already adjusted 24/11/97 (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Registered office changed on 30/09/97 from: 43A whitchurch road newfoundland chambers cardiff CF4 3JN (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)