Company NameKerber Investments Ltd.
DirectorBernard John Gallagher
Company StatusDissolved
Company Number03854911
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section SOther service activities
SIC 5273Repair of clocks & jewellery
SIC 95250Repair of watches, clocks and jewellery
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBernard John Gallagher
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(same day as company formation)
RoleRestaurant Proprietor
Correspondence Address18 West Street
Weston Super Mare
Somerset
BS23 1JY
Secretary NameAllan Joseph Corbett
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Weston Way
Hutton
Somerset
BS24 9TB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£100,216
Gross Profit£61,611
Net Worth£1,176
Cash£304
Current Liabilities£106,903

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 July 2007Dissolved (1 page)
1 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
2 November 2005Liquidators statement of receipts and payments (5 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Liquidators statement of receipts and payments (5 pages)
25 October 2002Appointment of a voluntary liquidator (1 page)
25 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2002Statement of affairs (11 pages)
2 October 2002Registered office changed on 02/10/02 from: 18 west street weston super mare avon BS23 1JY (1 page)
27 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
30 August 2001Secretary resigned (1 page)
3 January 2001Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
25 October 1999Ad 07/10/99--------- £ si [email protected]=1099 £ ic 1/1100 (2 pages)
8 October 1999Secretary resigned (1 page)
7 October 1999Incorporation (14 pages)