Company NameKaypride Limited
DirectorsMaria Elena Carthy and Kenneth Evison
Company StatusDissolved
Company Number03437943
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMaria Elena Carthy
Date of BirthJune 1964 (Born 59 years ago)
NationalityFilipino
StatusCurrent
Appointed25 September 1997(3 days after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address31 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Director NameKenneth Evison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1997(3 days after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address16 Spitfire Road
Shefford
Bedfordshire
SG17 5UD
Secretary NameAllan Ellis
NationalityBritish
StatusResigned
Appointed25 September 1997(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 1999)
RoleManager
Correspondence Address126 Scarborough Avenue
Stevenage
Hertfordshire
SG1 2HN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLangley House Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

18 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Statement of affairs (6 pages)
24 August 1999Appointment of a voluntary liquidator (1 page)
24 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 August 1999Registered office changed on 03/08/99 from: 48 bury mead road hitchin hertfordshire SG5 1RT (1 page)
20 July 1999Secretary resigned (1 page)
28 September 1998Return made up to 22/09/98; full list of members (6 pages)
19 February 1998Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
18 February 1998New director appointed (2 pages)
18 December 1997Ad 04/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 1997Registered office changed on 18/12/97 from: 48 bury mead road hitchin hertfordshire SG5 1RT (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Registered office changed on 03/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 October 1997New director appointed (2 pages)
22 September 1997Incorporation (13 pages)