Company NameKADE Associates Limited
Company StatusDissolved
Company Number05369379
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Alka Desaur
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oatlands Drive
Weybridge
Surrey
KT13 9NA
Director NameMr John Louis Rushton Melotte
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Wensleydale Road
Hampton
Middlesex
TW12 2LX
Director NameMrs Alka Desaur
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oatlands Drive
Weybridge
Surrey
KT13 9NA
Director NameMrs Alka Desaur
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oatlands Drive
Weybridge
Surrey
KT13 9NA
Director NameLeslie Wagstaffe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Allnutts Close
Stokenchurch
Buckinghamshire
HP14 3FW
Director NameGeorge Miller
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 10 December 2007)
RoleEconomist
Correspondence Address83 Baring Road
London
SE12 0JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit G Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,377
Current Liabilities£2,682

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
18 January 2011First Gazette notice for voluntary strike-off (1 page)
4 January 2011Application to strike the company off the register (2 pages)
4 January 2011Application to strike the company off the register (2 pages)
18 February 2010Director's details changed for John Louis Rushton Melotte on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 75,000
(5 pages)
18 February 2010Director's details changed for John Louis Rushton Melotte on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 75,000
(5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 March 2009Return made up to 18/02/09; full list of members (4 pages)
23 March 2009Return made up to 18/02/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 May 2008Return made up to 18/02/08; full list of members (4 pages)
23 May 2008Return made up to 18/02/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
2 June 2007New director appointed (3 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (3 pages)
2 June 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
19 February 2007Return made up to 18/02/07; full list of members (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 April 2006Return made up to 18/02/06; full list of members (2 pages)
6 April 2006Return made up to 18/02/06; full list of members (2 pages)
28 October 2005Registered office changed on 28/10/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page)
28 October 2005Registered office changed on 28/10/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page)
6 June 2005Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2005Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
18 February 2005Incorporation (9 pages)
18 February 2005Incorporation (9 pages)