Company NameKAY Sonenthal De Rouville Limited
Company StatusDissolved
Company Number08381926
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr James Emile Seton Bergier De Rouville
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(same day as company formation)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address20 Forest Hill Road
London
SE22 0RR
Director NameMr Mark Kay
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(1 week after company formation)
Appointment Duration4 years, 8 months (closed 24 October 2017)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address20 Forest Hill Road
London
SE22 0RR
Director NameMrs Mary Philomena Sonenthal
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Forest Hill Road
London
SE22 0RR

Location

Registered Address20 Forest Hill Road
London
SE22 0RR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London

Shareholders

400 at £1Mark Kay
40.00%
Ordinary A
300 at £1James Bergier De Rouville
30.00%
Ordinary A
300 at £1Philomena Sonenthal
30.00%
Ordinary A

Financials

Year2014
Net Worth£33,283
Current Liabilities£42,649

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
8 July 2016Termination of appointment of Mary Philomena Sonenthal as a director on 4 July 2016 (1 page)
5 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
29 January 2016Amended total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
14 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 June 2014Register inspection address has been changed (1 page)
30 June 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
6 February 2013Appointment of Mrs Mary Philomena Sonenthal as a director (2 pages)
6 February 2013Appointment of Mr Mark Kay as a director (2 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)