Company NameKEDA Developments Limited
Company StatusDissolved
Company Number03116412
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 5 months ago)
Dissolution Date18 February 2003 (21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Piggott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Meadows School Road
Downham
Billericay
Essex
CM11 1QP
Director NameKeith Piggott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressNorthgate
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Secretary NameMr David Piggott
NationalityBritish
StatusClosed
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Meadows School Road
Downham
Billericay
Essex
CM11 1QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBaker Tilly
Marlborough House
Victoria Road South, Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2002Application for striking-off (1 page)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 January 2002Return made up to 20/10/01; full list of members (6 pages)
22 October 2001Registered office changed on 22/10/01 from: greenwood house 91/99 new london road chelmsford essex CM2 0PP (1 page)
22 May 2001Accounts for a small company made up to 30 September 2000 (4 pages)
16 November 2000Return made up to 20/10/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 December 1999Return made up to 20/10/99; full list of members (6 pages)
19 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
21 October 1998Return made up to 20/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
27 October 1997Return made up to 20/10/97; no change of members (4 pages)
4 December 1996Return made up to 20/10/96; full list of members
  • 363(287) ‐ Registered office changed on 04/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1996Accounting reference date notified as 30/09 (1 page)
25 October 1995Secretary resigned (2 pages)
20 October 1995Incorporation (34 pages)