Company NameK.A.D. Metalworks Limited
Company StatusDissolved
Company Number05070747
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 2 months ago)
Dissolution Date13 July 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameKeith Alfred Dunkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleDirector (Proposed)
Correspondence Address102 Chatham Road
Battersea
London
SW11 6HG
Secretary NameCharles Anthony Dunkin
NationalityBritish
StatusClosed
Appointed28 February 2005(11 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 13 July 2010)
RoleCompany Director
Correspondence Address102 Chatham Road
Battersea
London
SW11 6HG
Secretary NameDavid Craig Robb
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Garrick Close
East Hill Estate, Wandsworth
London
SW18 1JJ

Location

Registered AddressRoom 101, Wimbledon Art Studios
10 Riverside Yard
Tooting
London
SW17 0BB
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Compulsory strike-off action has been suspended (1 page)
31 July 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2007Return made up to 11/03/07; no change of members (6 pages)
4 July 2007Return made up to 11/03/07; no change of members (6 pages)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 May 2005Return made up to 11/03/05; full list of members (8 pages)
24 May 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005New secretary appointed (2 pages)
30 March 2004Ad 11/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2004Ad 11/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 March 2004Incorporation (13 pages)
11 March 2004Incorporation (13 pages)