Company NameKedsar Limited
Company StatusDissolved
Company Number05051266
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date20 June 2006 (17 years, 10 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 NameHelen Marie Tobin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years (closed 20 June 2006)
RoleSolicitor
Correspondence Address30 Wingrave Road
Hammersmith
London
W6 9HF
Secretary NameMarie Ellis
NationalityBritish
StatusClosed
Appointed11 June 2004(3 months, 3 weeks after company formation)
Appointment Duration2 years (closed 20 June 2006)
RoleCompany Director
Correspondence Address37 Bankside Close
Isleworth
Middlesex
TW7 7EW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address37 Bankside Close
Isleworth
TW7 7EW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
26 January 2006Application for striking-off (1 page)
16 March 2005Annual return made up to 20/02/05 (3 pages)
24 September 2004New director appointed (1 page)
24 September 2004New secretary appointed (1 page)
24 September 2004Secretary resigned;director resigned (1 page)
24 September 2004Director resigned (1 page)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 June 2004Registered office changed on 16/06/04 from: 6-8 underwood street london N1 7JQ (1 page)