Company NameKevindean Ltd
Company StatusDissolved
Company Number04602886
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 4 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Rothschild
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(2 months after company formation)
Appointment Duration13 years, 3 months (closed 10 May 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Saltire Gardens
Salford
Manchester
M7 4BG
Secretary NameMrs Rose Rothschild
NationalityBritish
StatusClosed
Appointed29 January 2003(2 months after company formation)
Appointment Duration13 years, 3 months (closed 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Saltire Gardens
Salford
Manchester
M7 4BG
Director NameMr Osher Zelig Jung
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(1 week, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 January 2003)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address19 Segal Close
Salford
Greater Manchester
M7 4SW
Secretary NameMrs Rivka Jung
NationalityBritish
StatusResigned
Appointed10 December 2002(1 week, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Segal Close
Salford
M7 4SW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Paul Rothschild
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 February 2003Delivered on: 20 February 2003
Satisfied on: 13 July 2013
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The exclusive rights to receive all payments reserved as rent under any lease of the property k/a units 1-17 oakley hay industrial estate southfolds road corby northamptonshire t/n NN58334. See the mortgage charge document for full details.
Fully Satisfied
4 February 2003Delivered on: 20 February 2003
Satisfied on: 13 July 2013
Persons entitled: West Bromwich Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 1-17 oakley hay industrial estate southfolds road corby northamptonshire t/n NN58334 with all buildings trade and other fixtures fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
4 February 2003Delivered on: 20 February 2003
Satisfied on: 13 July 2013
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and all property and assets.
Fully Satisfied

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 March 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 November 2013Registered office address changed from 3Rd Floor, Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
13 July 2013Satisfaction of charge 1 in full (3 pages)
13 July 2013Satisfaction of charge 2 in full (3 pages)
13 July 2013Satisfaction of charge 3 in full (3 pages)
12 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
17 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
30 January 2009Return made up to 27/11/08; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 December 2007Return made up to 27/11/07; no change of members (6 pages)
22 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
5 January 2007Return made up to 27/11/06; full list of members (6 pages)
6 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 December 2005Return made up to 27/11/05; full list of members (6 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 January 2005Return made up to 27/11/04; full list of members (6 pages)
30 June 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
13 March 2004Return made up to 27/11/03; full list of members (6 pages)
27 July 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003New secretary appointed (2 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
20 February 2003Particulars of mortgage/charge (7 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002New director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002Registered office changed on 05/12/02 from: 39A leicester road salford manchester M7 4AS (1 page)
27 November 2002Incorporation (9 pages)