Company NameKewill Tradepoint Limited
Company StatusDissolved
Company Number03489025
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date26 April 2010 (13 years, 12 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameKewill Plc (Corporation)
StatusClosed
Appointed06 April 2009(11 years, 3 months after company formation)
Appointment Duration1 year (closed 26 April 2010)
Correspondence AddressBramley House The Guildway Old Portsmouth Road
Artington
Guildford
Surrey
GU3 1LR
Secretary NameKewill Plc (Corporation)
StatusClosed
Appointed06 April 2009(11 years, 3 months after company formation)
Appointment Duration1 year (closed 26 April 2010)
Correspondence AddressBramley House The Guildway Old Portsmouth Road
Artington
Guildford
Surrey
GU3 1LR
Director NameChristopher J Crane
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 02 January 2004)
RoleExecutive
Correspondence Address44 Franklin Street
Nashua
New Hampshire
03063
Director NameNigel Craig Lothian
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(2 months after company formation)
Appointment Duration7 years (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Amberwood Rise
New Malden
Surrey
KT3 5JJ
Secretary NameTerence Stanley Prebble
NationalityBritish
StatusResigned
Appointed12 March 1998(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 September 1998)
RoleCompany Director
Correspondence Address153 Tylecroft Road
Norbury
London
SW16 4BJ
Director NameJohn Lamberti
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1999)
RoleExecutive
Correspondence Address615 Amherst Street Nashua
New Hampshire Nh 03063
Usa
Foreign
Secretary NameSheila Joan Lothian
NationalityBritish
StatusResigned
Appointed18 September 1998(8 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 02 January 2004)
RoleCompany Director
Correspondence Address93 Amberwood Rise
New Malden
Surrey
KT3 5JJ
Director NamePaul Nichols
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(5 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 September 2008)
RoleCompany Director
Correspondence Address3 Oak Knoll
Carlisle
Massachusetts Ma 01741
United States
Secretary NameRichard Friend Allan
NationalityBritish
StatusResigned
Appointed02 January 2004(5 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2007)
RoleLawyer
Correspondence AddressThe Lodge Hollands Farm
Hedsor Road
Bourne End
Buckinghamshire
SL8 5EE
Director NameMr Guy Leighton Millward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(7 years, 2 months after company formation)
Appointment Duration4 years (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKt7
Secretary NameMr Guy Leighton Millward
NationalityBritish
StatusResigned
Appointed31 January 2007(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKt7
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameDracliffe Company Services Limited (Corporation)
StatusResigned
Appointed16 February 1998(1 month, 1 week after company formation)
Appointment Duration3 weeks, 3 days (resigned 12 March 1998)
Correspondence Address5 Great College Street
London
SW1P 3SJ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£333,748
Gross Profit£298,195

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2010Final Gazette dissolved following liquidation (1 page)
26 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 January 2010Return of final meeting in a members' voluntary winding up (3 pages)
7 April 2009Director appointed kewill PLC (1 page)
7 April 2009Secretary appointed kewill PLC (1 page)
7 April 2009Secretary appointed kewill PLC (1 page)
7 April 2009Appointment terminated director guy millward (1 page)
7 April 2009Appointment terminated secretary guy millward (1 page)
7 April 2009Director appointed kewill PLC (1 page)
7 April 2009Appointment Terminated Secretary guy millward (1 page)
7 April 2009Appointment Terminated Director guy millward (1 page)
17 February 2009Registered office changed on 17/02/2009 from bramley house the guildway, old portsmouth road, artington, guildford surrey GU3 1LR (1 page)
17 February 2009Registered office changed on 17/02/2009 from bramley house the guildway, old portsmouth road, artington, guildford surrey GU3 1LR (1 page)
13 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-09
(1 page)
13 February 2009Declaration of solvency (3 pages)
13 February 2009Declaration of solvency (3 pages)
13 February 2009Appointment of a voluntary liquidator (1 page)
13 February 2009Appointment of a voluntary liquidator (1 page)
29 January 2009Full accounts made up to 31 March 2008 (15 pages)
29 January 2009Full accounts made up to 31 March 2008 (15 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 September 2008Appointment Terminated Director paul nichols (1 page)
10 September 2008Appointment terminated director paul nichols (1 page)
30 July 2008Company name changed kewill LIMITED\certificate issued on 30/07/08 (2 pages)
30 July 2008Company name changed kewill LIMITED\certificate issued on 30/07/08 (2 pages)
6 May 2008Full accounts made up to 31 March 2007 (17 pages)
6 May 2008Full accounts made up to 31 March 2007 (17 pages)
21 April 2008Return made up to 11/04/08; full list of members (3 pages)
21 April 2008Return made up to 11/04/08; full list of members (3 pages)
20 February 2008Registered office changed on 20/02/08 from: oaklands house 34 washway road sale cheshire M33 6FS (1 page)
20 February 2008Registered office changed on 20/02/08 from: oaklands house 34 washway road sale cheshire M33 6FS (1 page)
1 May 2007Return made up to 11/04/07; full list of members (2 pages)
1 May 2007Return made up to 11/04/07; full list of members (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007New secretary appointed (1 page)
3 February 2007Full accounts made up to 31 March 2006 (16 pages)
3 February 2007Full accounts made up to 31 March 2006 (16 pages)
5 June 2006Company name changed tradepoint systems LIMITED\certificate issued on 05/06/06 (2 pages)
5 June 2006Company name changed tradepoint systems LIMITED\certificate issued on 05/06/06 (2 pages)
9 May 2006Return made up to 11/04/06; full list of members (2 pages)
9 May 2006Return made up to 11/04/06; full list of members (2 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 January 2006Return made up to 06/01/06; full list of members (7 pages)
25 January 2006Return made up to 06/01/06; full list of members (7 pages)
21 November 2005Return made up to 06/01/05; full list of members (7 pages)
21 November 2005Return made up to 06/01/05; full list of members (7 pages)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: ash house fairfield staines middlesex TW18 4AB (1 page)
28 October 2004Registered office changed on 28/10/04 from: ash house fairfield staines middlesex TW18 4AB (1 page)
25 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 October 2004Return made up to 31/03/04; full list of members (7 pages)
1 October 2004Return made up to 31/03/04; full list of members (7 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: 69-71 east street epsom surrey KT17 1BP (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: 69-71 east street epsom surrey KT17 1BP (1 page)
18 March 2004New director appointed (2 pages)
18 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
18 February 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 January 2003Return made up to 06/01/03; full list of members (5 pages)
15 January 2003Return made up to 06/01/03; full list of members (5 pages)
29 November 2002Director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
5 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 January 2002Return made up to 06/01/02; full list of members (5 pages)
22 January 2002Return made up to 06/01/02; full list of members (5 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 January 2001Return made up to 06/01/01; full list of members (5 pages)
18 January 2001Return made up to 06/01/01; full list of members (5 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 February 2000Return made up to 06/01/00; full list of members (5 pages)
2 February 2000Return made up to 06/01/00; full list of members (5 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
24 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 January 1999Return made up to 06/01/99; full list of members (6 pages)
21 January 1999Return made up to 06/01/99; full list of members (6 pages)
6 January 1999Particulars of mortgage/charge (8 pages)
6 January 1999Particulars of mortgage/charge (8 pages)
4 January 1999Nc inc already adjusted 12/03/98 (2 pages)
4 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1999Ad 12/03/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
4 January 1999Nc inc already adjusted 12/03/98 (2 pages)
4 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1999Ad 12/03/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
15 December 1998Particulars of mortgage/charge (4 pages)
15 December 1998Particulars of mortgage/charge (4 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
10 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
10 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998Registered office changed on 26/03/98 from: 5 great college street london SW1P 3SJ (1 page)
26 March 1998Registered office changed on 26/03/98 from: 5 great college street london SW1P 3SJ (1 page)
26 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
27 February 1998Company name changed 1998 networks LIMITED\certificate issued on 02/03/98 (2 pages)
27 February 1998Company name changed 1998 networks LIMITED\certificate issued on 02/03/98 (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 February 1998Director resigned (1 page)
25 February 1998Registered office changed on 25/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Secretary resigned (1 page)
6 January 1998Incorporation (8 pages)