Company NameKe (UK) Limited
Company StatusDissolved
Company Number04807327
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date6 August 2008 (15 years, 9 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 Stephen Ivan Epstein
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(4 days after company formation)
Appointment Duration5 years, 1 month (closed 06 August 2008)
RoleSales Director
Correspondence AddressWestmond 98 Saint Annes Road
Prestwich
Manchester
Lancashire
M34 5AP
Director NameMr Ramesh Khemlani
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(4 days after company formation)
Appointment Duration5 years, 1 month (closed 06 August 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMarloes Flat 8
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JF
Secretary NameMr Stephen Ivan Epstein
NationalityBritish
StatusClosed
Appointed27 June 2003(4 days after company formation)
Appointment Duration5 years, 1 month (closed 06 August 2008)
RoleSales Director
Correspondence AddressWestmond 98 Saint Annes Road
Prestwich
Manchester
Lancashire
M34 5AP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address43-45 North Street
Manchester
M8 8RE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£38,377
Cash£1,189
Current Liabilities£39,566

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
29 January 2008Application for striking-off (2 pages)
3 September 2007Return made up to 23/06/07; no change of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 November 2006Return made up to 23/06/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 September 2004Return made up to 23/06/04; full list of members (7 pages)
4 June 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
14 January 2004New secretary appointed;new director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003Registered office changed on 06/07/03 from: riley moss chartered accountants 48-54 fishwick parade preston lancashire PR1 4XQ (1 page)
6 July 2003New director appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Registered office changed on 27/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
27 June 2003Director resigned (1 page)