Company NameKetworth Limited
Company StatusDissolved
Company Number07391867
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)
Dissolution Date11 May 2016 (7 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Wai Leung Chong
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(1 day after company formation)
Appointment Duration5 years, 7 months (closed 11 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1374 London Road
Leigh On Sea
Essex
SS9 2UH
Secretary NameWai Leung Chong
NationalityBritish
StatusClosed
Appointed30 September 2010(1 day after company formation)
Appointment Duration5 years, 7 months (closed 11 May 2016)
RoleCompany Director
Correspondence Address1374 London Road
Leigh-On-Sea
Essex
SS9 2UH
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address10-12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2013
Net Worth-£36,832
Cash£10,564
Current Liabilities£37,551

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 May 2016Final Gazette dissolved following liquidation (1 page)
11 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
7 January 2015Statement of affairs with form 4.19 (5 pages)
7 January 2015Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP to 10-12 New College Parade Finchley Road London NW3 5EP on 7 January 2015 (2 pages)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP to 10-12 New College Parade Finchley Road London NW3 5EP on 7 January 2015 (2 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
13 October 2010Appointment of Wai Leung Chong as a secretary (3 pages)
13 October 2010Appointment of Wai Leung Chong as a director (3 pages)
5 October 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 October 2010 (2 pages)
5 October 2010Termination of appointment of Dunstana Davies as a director (2 pages)
5 October 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
5 October 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 October 2010 (2 pages)
29 September 2010Incorporation (49 pages)