Company NameTranslation Services Limited
Company StatusDissolved
Company Number04485886
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameKAY & Co Commercial Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRichard Gwyer Lloyd
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolmbury Farm
Cotton Row Holmbury St Mary
Dorking
Surrey
RH5 6NB
Director NameMartin Samuel Bikhit
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(3 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 October 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address14a Soho Street
London
W1D 3DN
Director NameSamuel Bikhit
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(3 months after company formation)
Appointment Duration5 years, 12 months (resigned 13 October 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address266 Hampton Road
Ilford
Essex
IG1 1PN
Secretary NameAnne Sarah Dickens
NationalityBritish
StatusResigned
Appointed18 October 2002(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressElm Farm
The Green, Beeston
Sandy
Bedfordshire
SG19 1PF
Secretary NameSamuel Bikhit
NationalityBritish
StatusResigned
Appointed31 May 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Hampton Road
Ilford
Essex
IG1 1PN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address24-25 Albion Street
London
W2 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£43,223
Cash£2,110
Current Liabilities£89,753

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
19 November 2008Appointment terminated director and secretary samuel bikhit (1 page)
18 November 2008Appointment terminated director martin bikhit (1 page)
15 November 2008Company name changed kay & co commercial LIMITED\certificate issued on 18/11/08 (2 pages)
2 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 July 2008Return made up to 15/07/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 July 2007Return made up to 15/07/07; full list of members (2 pages)
21 September 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
21 September 2006Director's particulars changed (1 page)
20 July 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2006Registered office changed on 20/03/06 from: 45 chiltern street london W1U 6LU (1 page)
6 October 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
25 August 2005Return made up to 15/07/05; full list of members (7 pages)
23 July 2004New secretary appointed (1 page)
23 July 2004Return made up to 15/07/04; full list of members (7 pages)
23 July 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
23 July 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
26 July 2003Return made up to 15/07/03; full list of members (7 pages)
15 July 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
4 July 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
31 December 2002Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
12 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Registered office changed on 02/12/02 from: 1ST floor 244 edgware road london W2 1DS (2 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Registered office changed on 24/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
24 July 2002Director resigned (1 page)