Company NamePotter Elliott Limited
Company StatusDissolved
Company Number03857072
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)
Previous NameKenplex Limited

Business Activity

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

Directors

Director NameDominic Gerald Potter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (closed 20 September 2005)
RoleIT Consultant
Correspondence Address11 Burleigh Road
Addlestone
Surrey
KT15 1PN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameSchaverien Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 October 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2003)
Correspondence AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA

Location

Registered Address2nd Floor Albany House
Claremont Lane
Esher
Surrey
KT10 9DA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth-£15,554
Current Liabilities£26,190

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2005First Gazette notice for voluntary strike-off (1 page)
30 November 2004Voluntary strike-off action has been suspended (1 page)
6 July 2004Voluntary strike-off action has been suspended (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
23 December 2003Application for striking-off (1 page)
24 July 2003Secretary resigned (1 page)
22 July 2003Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 June 2003Registered office changed on 26/06/03 from: 11 burleigh road addlestone surrey KT15 1PN (1 page)
28 February 2003Registered office changed on 28/02/03 from: 221 laleham road shepperton middlesex TW17 0DZ (1 page)
28 February 2003Return made up to 27/09/02; full list of members (7 pages)
7 January 2002Return made up to 27/09/01; full list of members (7 pages)
5 October 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
7 February 2001Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 1999Ad 05/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 1999Company name changed kenplex LIMITED\certificate issued on 29/11/99 (2 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 November 1999Conve 20/10/99 (1 page)
10 November 1999Nc inc already adjusted 20/10/99 (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999Registered office changed on 29/10/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
11 October 1999Incorporation (7 pages)