Company NameAbsolute Radio Kent Limited
Company StatusDissolved
Company Number04410229
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)
Dissolution Date4 April 2006 (18 years ago)
Previous NameAbsolute Radio West Kent Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameClive Richard Dickens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRed Barn Farm
Tythe Close
Stewkley
Buckinghamshire
LU7 0HD
Secretary NameMr Adrian Mervyn Robinson
NationalityIrish
StatusClosed
Appointed18 October 2002(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 04 April 2006)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Glenard Hall
Goatstown Road
Clonskeagh
Dublin 14
Irish
Director NameDonnach Joseph O'Driscoll
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 04 April 2006)
RoleMan Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment D1 Montevetro Building
100 Battersea Church Road
London
SW11 3YL
Director NameMr Adrian Mervyn Robinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address6 Glenard Hall
Goatstown Road
Clonskeagh
Dublin 14
Irish
Director NameDonnach Joseph O'Driscoll
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment D1 Montevetro Building
100 Battersea Church Road
London
SW11 3YL
Secretary NameMr Adrian Mervyn Robinson
NationalityIrish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address6 Glenard Hall
Goatstown Road
Clonskeagh
Dublin 14
Irish
Director NameAlan John Blackham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address2 Old Vicarage Gardens
Wye
Ashford
Kent
TN25 5DG
Director NameMark Francis Briggs
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2004)
RoleMedia Executive
Correspondence Address6 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Director NameMr Mark James Kempster
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Director NameMs Helen Winning
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(1 month, 3 weeks after company formation)
Appointment Duration6 months (resigned 27 November 2002)
RoleTheatre Manager
Correspondence Address26 Nelson Road
Tunbridge Wells
Kent
TN2 5AN
Director NameDuncan Kenneth Gibbins
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(1 month, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 December 2002)
RoleSecurity
Correspondence AddressVilla Medina
Helena Corniche Sandgate
Folkestone
Kent
CT20 3TD
Director NameMrs Julie Fair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address716 Kenilworth Road
Balsall Common
Coventry
West Midlands
CV7 7HD
Director NameMr Peter Charles Edwards
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(7 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 23 October 2003)
RolePublishing Director
Correspondence Address74 Front Road
Woodchurch
Ashford
Kent
TN26 3SA
Director NameMr James Brumer
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed13 November 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2004)
RoleRiding School Proprietor
Correspondence AddressCobham Manor Hall Water Lane
Thurnham
Maidstone
Kent
ME14 3LU
Director NamePaul Damien Philip Scally
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2004)
RoleCompany Director
Correspondence AddressHatcham Place The Hurst
Crouch Plaxtol
Tonbridge
Kent
TN15 8QA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSuite 12
Pegaxis House 61 Victoria Road
Surbiton
London
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005First Gazette notice for voluntary strike-off (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 November 2005Application for striking-off (1 page)
5 May 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Full accounts made up to 31 December 2003 (7 pages)
25 October 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
4 May 2004Return made up to 05/04/04; full list of members (9 pages)
14 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
5 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (8 pages)
10 February 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (3 pages)
13 November 2002New secretary appointed (2 pages)
15 August 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
11 July 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
29 May 2002New director appointed (2 pages)
21 May 2002New director appointed (1 page)
14 May 2002New director appointed (3 pages)
26 April 2002New secretary appointed;new director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Registered office changed on 26/04/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
26 April 2002Secretary resigned;director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2002Incorporation (18 pages)