Company NameKennedy Guides Limited
Company StatusDissolved
Company Number03965776
CategoryPrivate Limited Company
Incorporation Date6 April 2000(23 years, 12 months ago)
Dissolution Date8 June 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Philip Akehurst
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleConsultant
Correspondence Address17 Limes Avenue
London
N12 8QN
Director NameLady Andrea Kennedy
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleLegal Services Consultant
Correspondence Address10 Dartmouth Park Road
London
NW5 1SY
Secretary NameLady Andrea Kennedy
NationalityAmerican
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleLegal Services Consultant
Correspondence Address10 Dartmouth Park Road
London
NW5 1SY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address50 South Ealing Road
London
W5 4QY
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2014
Turnover£870
Net Worth-£18,566
Cash£332
Current Liabilities£4,501

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Application for striking-off (1 page)
6 June 2003Return made up to 06/04/03; full list of members (7 pages)
19 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 January 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
21 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2001Ad 15/02/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
12 April 2001Div 15/02/01 (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (2 pages)
12 April 2000New secretary appointed;new director appointed (2 pages)
6 April 2000Incorporation (10 pages)