Company NameDerek Kane International Ltd
Company StatusDissolved
Company Number04321034
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 5 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Helen Louise Pearson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(4 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 09 May 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address19 Vineyard Hill Road
London
SW19 7JL
Secretary NameMrs Helen Louise Pearson
NationalityBritish
StatusClosed
Appointed06 July 2006(4 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 09 May 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address19 Vineyard Hill Road
London
SW19 7JL
Director NameMr Stephen Jude Roberts
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Exeter Road
London
N14 5JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed24 November 2004(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 February 2005)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 November 2004(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2007)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Telephone020 75981010
Telephone regionLondon

Location

Registered Address19 Vineyard Hill Road
London
SW19 7JL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Shareholders

100 at £1Helen Louise Pearson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (2 pages)
3 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
3 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
17 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(5 pages)
16 September 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
22 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (3 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 December 2008Return made up to 12/11/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 January 2008Return made up to 12/11/07; full list of members (2 pages)
8 October 2007Return made up to 12/11/06; full list of members (2 pages)
2 October 2007New director appointed (1 page)
2 October 2007New secretary appointed (1 page)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Registered office changed on 07/09/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page)
7 September 2007Registered office changed on 07/09/07 from: 17 vineyard hill road london SW19 7JL (1 page)
7 September 2007Secretary resigned (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
10 August 2006Director resigned (1 page)
23 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 February 2006Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
14 November 2005Return made up to 12/11/05; full list of members (2 pages)
26 September 2005Registered office changed on 26/09/05 from: 90 - 100 sydney street london SW3 6NJ (1 page)
9 February 2005New director appointed (1 page)
9 February 2005Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
15 December 2004Accounts for a dormant company made up to 30 November 2004 (1 page)
8 December 2004Registered office changed on 08/12/04 from: 5 jupiter house calleva park aldermaston berkshire RG7 8NN (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New director appointed (2 pages)
29 November 2004Return made up to 12/11/04; full list of members (6 pages)
25 October 2004Registered office changed on 25/10/04 from: 90-100 sydney street london SW3 6NJ (1 page)
3 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
7 July 2004Registered office changed on 07/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
13 February 2004Return made up to 12/11/03; full list of members (6 pages)
18 November 2003Registered office changed on 18/11/03 from: 12 st james's square london SW1Y 4RB (1 page)
14 November 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
27 February 2003Return made up to 12/11/02; full list of members (6 pages)
12 November 2001Incorporation (16 pages)