Company NameKANE & Co Limited
Company StatusDissolved
Company Number03818068
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 8 months ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKenneth Brotherston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 02 November 2004)
RoleCompany Director
Correspondence Address67 Main Road
Biddenham
Bedford
MK40 4BE
Director NameRobert Cedric Thesiger
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 02 November 2004)
RoleConsultant
Correspondence Address82 Cambray Road
London
SW12 0EP
Secretary NameRobert Cedric Thesiger
NationalityBritish
StatusClosed
Appointed30 June 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 02 November 2004)
RoleConsultant
Correspondence Address82 Cambray Road
London
SW12 0EP
Director NameBelinda Jane Lockhart
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleRecruitment Consultant
Correspondence Address1 Hafer Road
London
SW11 1HF
Secretary NameAndrew Steven Weeks
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Sayer Close
Greenhithe
Kent
DA9 9PZ
Director NameStephen David Grant
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2003)
RoleConsultant
Correspondence Address23 Heath Ridge Green
Cobham
Surrey
KT11 2QL
Director NameDavid John Twiddle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2003)
RoleConsultant
Correspondence Address32 Ravenslea Road
London
SW12 8RY
Secretary NameStephen David Grant
NationalityBritish
StatusResigned
Appointed02 October 2000(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2003)
RoleConsultant
Correspondence Address23 Heath Ridge Green
Cobham
Surrey
KT11 2QL
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressWellington House
125 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

20 July 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004Application for striking-off (1 page)
13 May 2004Accounts for a dormant company made up to 31 May 2003 (7 pages)
10 May 2004New secretary appointed;new director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Secretary resigned;director resigned (1 page)
29 April 2004New director appointed (2 pages)
22 March 2004Return made up to 02/08/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 October 2002Return made up to 02/08/02; full list of members (7 pages)
27 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
10 November 2000Return made up to 02/08/00; full list of members (6 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: 14 bloomsbury square london WC1A 2LP (1 page)
12 October 2000Director's particulars changed (1 page)
12 October 2000New secretary appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: america house rumford court rumford place, liverpool merseyside L3 9DD (1 page)
19 November 1999Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
26 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999Director resigned (1 page)
2 August 1999Incorporation (16 pages)