Company NameKettlefinder Limited
Company StatusDissolved
Company Number08548760
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 11 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NameKettlefinder.com Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Samuel William Andrew Rutherford
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2016(3 years, 2 months after company formation)
Appointment Duration8 months, 1 week (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Charlton Avenue
Hersham
Walton-On-Thames
Surrey
KT12 5LE
Director NameLawrence Jaacques Byron-Sinclair
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clarendon Road
Ashford
Middlesex
TW15 2QE
Director NameMr Ian David Gough-Williams
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleDealer In Media Equipment
Country of ResidenceEngland
Correspondence Address2 Clarendon Road
Ashford
Middlesex
TW15 2QE

Contact

Websitewww.kettlefinder.com
Telephone07 776095874
Telephone regionMobile

Location

Registered Address2 Clarendon Road
Ashford
Middlesex
TW15 2QE
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew Paul Rutherford
33.33%
Ordinary
1 at £1Ian David Gough-williams
33.33%
Ordinary
1 at £1Lawrence Jaacques Byron-sinclair
33.33%
Ordinary

Financials

Year2014
Net Worth-£182
Cash£748
Current Liabilities£1,680

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
2 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
5 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 200
(3 pages)
5 August 2016Micro company accounts made up to 31 October 2015 (5 pages)
4 August 2016Termination of appointment of Ian David Gough-Williams as a director on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Lawrence Jaacques Byron-Sinclair as a director on 4 August 2016 (1 page)
4 August 2016Appointment of Mr Samuel William Andrew Rutherford as a director on 4 August 2016 (2 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
17 August 2015Registered office address changed from Forest Lodge Forest Road Pyrford Surrey GU22 8NA to 2 Clarendon Road Ashford Middlesex TW15 2QE on 17 August 2015 (1 page)
17 August 2015Director's details changed for Lawrence Jaacques Byron-Sinclair on 7 October 2014 (2 pages)
17 August 2015Director's details changed for Ian David Gough-Williams on 7 October 2014 (2 pages)
17 August 2015Director's details changed for Ian David Gough-Williams on 7 October 2014 (2 pages)
17 August 2015Director's details changed for Lawrence Jaacques Byron-Sinclair on 7 October 2014 (2 pages)
17 August 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3
(4 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 February 2015Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to Forest Lodge Forest Road Pyrford Surrey GU22 8NA on 26 February 2015 (1 page)
13 February 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
26 November 2014Company name changed kettlefinder.com LIMITED\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-04
  • RES15 ‐ Change company name resolution on 2014-11-04
(1 page)
10 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(4 pages)
30 May 2013Incorporation (22 pages)