Company NameKanstill (Greenwich) Limited
Company StatusDissolved
Company Number03277433
CategoryPrivate Limited Company
Incorporation Date7 November 1996(27 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameValarie Joan Johnson
NationalityBritish
StatusCurrent
Appointed31 October 1997(11 months, 4 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address1 The Weald
Chislehurst
Kent
BR7 5DT
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleCompany Formation Agent
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameJohn Harold Johnson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleCo Director
Correspondence Address1 The Weald
Chislehurst
Kent
BR7 5DT
Director NameJeffrey Thomas Whyman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mornington Road
Woodford Green
Essex
IG8 0TS
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Carlton Baker Clarke
Greenwood House
New London Road Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

14 June 2002Dissolved (1 page)
14 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2002Liquidators statement of receipts and payments (5 pages)
27 July 2001Liquidators statement of receipts and payments (5 pages)
2 February 2001Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Liquidators statement of receipts and payments (5 pages)
28 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 1998Appointment of a voluntary liquidator (1 page)
28 July 1998Statement of affairs (8 pages)
6 May 1998Director resigned (1 page)
12 February 1998Return made up to 07/11/97; full list of members (6 pages)
12 February 1998New secretary appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
23 June 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
9 December 1996Registered office changed on 09/12/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed;new director appointed (2 pages)
9 December 1996New director appointed (2 pages)
3 December 1996Ad 28/11/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 November 1996Incorporation (18 pages)