Company NameProjector (UK) Ltd
Company StatusDissolved
Company Number03735672
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NameKMA Services (UK) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Clarke
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(1 year after company formation)
Appointment Duration9 years, 7 months (closed 17 November 2009)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressThe Beeches
10a St Catherines Road
Broxbourne
Hertfordshire
EN10 7LG
Director NamePaul Leone
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed03 April 2000(1 year after company formation)
Appointment Duration9 years, 7 months (closed 17 November 2009)
RoleAnalyst
Correspondence AddressLindann
Orpington Road
Chislehurst
Kent
BR7 6RA
Secretary NamePaul Leone
NationalityAmerican
StatusClosed
Appointed03 April 2000(1 year after company formation)
Appointment Duration9 years, 7 months (closed 17 November 2009)
RoleAnalyst
Correspondence AddressLindann
Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameMichael Kennefick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleAccountant
Correspondence Address94 Summerstown Drive
Wilton
Cork
Irish
Director NameCharles Peguine
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBelgiun
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleSales Executive
Correspondence Address17 Rehov Ezra Hasofer
Tel Aviv
Israel
Secretary NameMichael Kennefick
NationalityIrish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleAccountant
Correspondence Address94 Summerstown Drive
Wilton
Cork
Irish
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address3rd Floor Lansdowne House
57 Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£220,424
Gross Profit£220,424
Net Worth£1,421,195
Cash£186,747
Current Liabilities£53,822

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2009Restoration by order of the court (4 pages)
20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
4 March 2008Application for striking-off (1 page)
18 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 April 2007Return made up to 16/03/07; full list of members (7 pages)
20 March 2007Total exemption full accounts made up to 31 March 2005 (9 pages)
20 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
18 April 2006Return made up to 16/03/06; full list of members
  • 363(287) ‐ Registered office changed on 18/04/06
(7 pages)
19 September 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
22 April 2005Return made up to 16/03/05; full list of members (7 pages)
1 April 2004Return made up to 16/03/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
1 April 2003Return made up to 16/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
26 June 2002Full accounts made up to 31 March 2001 (10 pages)
18 April 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned;director resigned (1 page)
15 May 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001New director appointed (2 pages)
18 January 2001Full accounts made up to 31 March 2000 (10 pages)
13 April 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Registered office changed on 27/04/99 from: c/o r m company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
16 March 1999Incorporation (20 pages)