Company NameKEW Gardens General Insurance Services Limited
Company StatusDissolved
Company Number04381284
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlnasir Nazarali Chatur
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address68 Saint Marys Crescent
Osterley
Middlesex
TW7 4NA
Director NameMr Alkeshkumar Thakorbhai Patel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409 London Road
Sutton
Surrey
SM3 8JH
Secretary NameMr Alkeshkumar Thakorbhai Patel
NationalityBritish
StatusClosed
Appointed25 February 2002(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address409 London Road
Sutton
Surrey
SM3 8JH
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered Address68 Saint Marys Crescent
Isleworth
Middlesex
TW7 4NA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
10 September 2004Application for striking-off (1 page)
14 April 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
16 February 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2003Return made up to 25/02/03; full list of members (7 pages)
12 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Director resigned (1 page)
25 February 2002Incorporation (14 pages)