Company NameInternational Licensing And Marketing (UK) Limited
Company StatusDissolved
Company Number03517567
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameKenforce Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaymond Leslie Goldsmith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed07 July 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address60 Sherington Place
Atlanta
Georgia
Ga 30350
United States
Director NameMr Derek George Mitchell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Highgrove
North Trade Road
Battle
East Sussex
TN33 0EL
Director NameMr Paul Freemantle O'Grady
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressThr Forge
Higher Kingsbury Milborne Port
Sherborne
Dorset
DT9 5EB
Director NameRobert Porter Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address8 Alderminster Road
Hillfield
Solihull
West Midlands
B91 3UN
Secretary NameMr Derek George Mitchell
NationalityBritish
StatusClosed
Appointed07 July 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Highgrove
North Trade Road
Battle
East Sussex
TN33 0EL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address6 Claridge House
32 Davies Street
London
W1K 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£99

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2001Application for striking-off (1 page)
17 April 2001Return made up to 26/02/01; full list of members (6 pages)
17 April 2001Registered office changed on 17/04/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
26 April 2000Return made up to 26/02/00; full list of members (7 pages)
26 April 2000Director's particulars changed (1 page)
18 January 2000Accounts for a dormant company made up to 31 December 1998 (1 page)
16 March 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
8 March 1999Return made up to 26/02/99; full list of members (7 pages)
8 September 1998Company name changed kenforce LIMITED\certificate issued on 09/09/98 (2 pages)
20 August 1998Ad 15/07/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Secretary resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 July 1998Director resigned (1 page)
16 July 1998Registered office changed on 16/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 July 1998New director appointed (3 pages)
26 February 1998Incorporation (8 pages)