Company NameKettport Limited
DirectorTamara Elizabeth Kertesz
Company StatusActive - Proposal to Strike off
Company Number04584440
CategoryPrivate Limited Company
Incorporation Date7 November 2002(21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTamara Elizabeth Kertesz
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed11 November 2002(4 days after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Shropshire House, 179 Tottenham Court Ro
London
W1T 7NZ
Secretary NameWaxgold Limited (Corporation)
StatusCurrent
Appointed31 July 2007(4 years, 8 months after company formation)
Appointment Duration16 years, 8 months
Correspondence Address91 Gower Street
London
WC1E 6AB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed11 November 2002(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2007)
Correspondence Address61 Brook Street
London
W1K 4BL

Location

Registered Address1st Floor Shropshire House, 179
Tottenham Court Road
London
W1T 7NZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Tamara Kertesz
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,806
Cash£1,563
Current Liabilities£56,960

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return7 November 2020 (3 years, 5 months ago)
Next Return Due21 November 2021 (overdue)

Filing History

7 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 January 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 January 2016Secretary's details changed for Waxgold Limited on 1 January 2015 (1 page)
12 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 November 2013Registered office address changed from 34-36 Maddox Street London W1S 1PD on 14 November 2013 (1 page)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
7 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
7 February 2011Director's details changed for Tamara Elizabeth Kertesz on 3 November 2010 (2 pages)
7 February 2011Director's details changed for Tamara Elizabeth Kertesz on 3 November 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 April 2010Total exemption full accounts made up to 30 November 2008 (9 pages)
24 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
23 November 2009Secretary's details changed for Waxgold Limited on 1 October 2009 (2 pages)
23 November 2009Secretary's details changed for Waxgold Limited on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Tamara Elizabeth Kertesz on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Tamara Elizabeth Kertesz on 1 October 2009 (2 pages)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
23 March 2009Return made up to 07/11/08; full list of members (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
31 October 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
23 April 2008Total exemption full accounts made up to 30 November 2006 (9 pages)
19 March 2008Secretary appointed waxgold LIMITED (1 page)
19 March 2008Return made up to 07/11/07; full list of members (3 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Director's particulars changed (1 page)
4 January 2007Total exemption full accounts made up to 30 November 2005 (9 pages)
19 December 2006Return made up to 07/11/06; full list of members (2 pages)
13 December 2005Return made up to 07/11/05; full list of members (6 pages)
25 November 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
24 November 2005Registered office changed on 24/11/05 from: 89 new bond street london W1S 1DA (1 page)
22 December 2004Registered office changed on 22/12/04 from: 34-36 maddox street london W1S 1PD (1 page)
3 December 2004Return made up to 07/11/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
(6 pages)
27 August 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
30 January 2004Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2002Registered office changed on 25/11/02 from: 61 brook street london W1K 4BL (1 page)
21 November 2002Registered office changed on 21/11/02 from: 6-8 underwood street london N1 7JQ (1 page)
21 November 2002New secretary appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002New director appointed (2 pages)
7 November 2002Incorporation (17 pages)