Company NameKawasemi Developments Limited
Company StatusDissolved
Company Number03489129
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)
Previous NameFarmill Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameTrevor John Pugh
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (closed 21 November 2000)
RoleCompany Director
Correspondence Address142a Bedford Road
Marston Mortaine
Bedfordshire
MK43 0LF
Secretary NameTrevor John Pugh
NationalityBritish
StatusClosed
Appointed16 January 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (closed 21 November 2000)
RoleCompany Director
Correspondence Address142a Bedford Road
Marston Mortaine
Bedfordshire
MK43 0LF
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameJohn Brazier
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address11 Wellington Road
Hatch End
Pinner
Middlesex
HA5 4NN
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1998(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered Address58/60 Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2000First Gazette notice for voluntary strike-off (1 page)
19 June 2000Application for striking-off (1 page)
15 June 2000Director resigned (1 page)
26 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 January 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
20 February 1998Company name changed farmill LIMITED\certificate issued on 23/02/98 (2 pages)
17 February 1998Ad 06/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998New director appointed (2 pages)
6 January 1998Incorporation (17 pages)