Company NameK. Investments Limited
Company StatusDissolved
Company Number00544143
CategoryPrivate Limited Company
Incorporation Date2 February 1955(69 years, 3 months ago)
Dissolution Date17 September 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Director NameBrian Andrew Kay
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1992(37 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 17 September 2002)
RoleMattress Component Distibutor
Correspondence AddressOwl House
Woodhurst Park
Oxted
Surrey
RH8 8JD
Secretary NameGwen Kay
NationalityBritish
StatusClosed
Appointed26 April 2000(45 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 17 September 2002)
RoleCompany Director
Correspondence AddressShafesbury House 13 Hoxton Market
London
N1 6HG
Director NameAlbert Ernest Kay
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(36 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address36 Lavington Road
Beddington
Croydon
Surrey
CR0 4PP
Director NameAmy Robina Kay
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(36 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 May 1992)
RoleHousewife
Correspondence Address36 Lavington Road
Beddington
Croydon
Surrey
CR0 4PP
Secretary NameAlbert Ernest Kay
NationalityBritish
StatusResigned
Appointed03 July 1991(36 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 April 2000)
RoleCompany Director
Correspondence Address36 Lavington Road
Beddington
Croydon
Surrey
CR0 4PP

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£17,054

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002Application for striking-off (1 page)
25 March 2002Registered office changed on 25/03/02 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 August 2001Return made up to 30/07/01; full list of members (6 pages)
31 July 2001Director resigned (1 page)
1 May 2001Registered office changed on 01/05/01 from: bluecoats house bluecoats avenue hertford herts SG14 1PB (1 page)
7 February 2001Full accounts made up to 31 October 2000 (10 pages)
10 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Full accounts made up to 31 October 1999 (9 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
16 August 1999Return made up to 30/07/99; no change of members (4 pages)
22 December 1998Return made up to 30/07/98; full list of members (6 pages)
2 March 1998Full accounts made up to 31 October 1997 (10 pages)
11 August 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 1997Full accounts made up to 31 October 1996 (10 pages)
3 October 1996Return made up to 30/07/96; no change of members (4 pages)
11 April 1996Full accounts made up to 31 October 1995 (10 pages)
24 August 1995Return made up to 30/07/95; full list of members (6 pages)
22 May 1995Full accounts made up to 31 October 1994 (10 pages)