Company NameKent Shirts Limited
Company StatusDissolved
Company Number03419747
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 7 months ago)
Dissolution Date18 June 2002 (21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameElizabeth Doherty
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleManageress
Correspondence Address14 Green Close
Hawkinge
Kent
CT18 7EL
Director NameMervyn Doherty
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleManufacturer
Correspondence Address14 Green Close
Hawkinge
Kent
CT18 7EL
Secretary NameElizabeth Doherty
NationalityBritish
StatusClosed
Appointed14 August 1997(same day as company formation)
RoleManageress
Correspondence Address14 Green Close
Hawkinge
Kent
CT18 7EL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,787
Cash£487
Current Liabilities£9,863

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

18 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
25 October 2000Return made up to 14/08/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 31 August 1998 (7 pages)
16 September 1999Return made up to 14/08/99; no change of members (4 pages)
15 September 1998Return made up to 14/08/98; full list of members (8 pages)
2 October 1997Particulars of mortgage/charge (4 pages)
18 September 1997Ad 04/09/97--------- £ si 49558@1=49558 £ ic 2/49560 (2 pages)
5 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 1997Nc inc already adjusted 14/08/97 (1 page)
4 September 1997Memorandum and Articles of Association (15 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997Incorporation (20 pages)