Company NameKerberos Limited
Company StatusDissolved
Company Number04026891
CategoryPrivate Limited Company
Incorporation Date4 July 2000(23 years, 10 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdam Edward Wenham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2000(1 day after company formation)
Appointment Duration3 years, 1 month (closed 19 August 2003)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Saint James Mews
Billericay
Essex
CM12 9DH
Secretary NameElizabeth Paylor
NationalityBritish
StatusClosed
Appointed05 July 2000(1 day after company formation)
Appointment Duration3 years, 1 month (closed 19 August 2003)
RoleTeacher
Correspondence Address22 Cherry Court
621 Uxbridge Road
Pinner
Middlesex
HA5 3PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address16 Saint James Mews
Billericay
Essex
CM12 9DH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
26 March 2003Application for striking-off (1 page)
10 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
26 February 2002Return made up to 04/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Compulsory strike-off action has been discontinued (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
9 August 2001Secretary resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: 22 cherry court 621 uxbridge road pinner middlesex HA5 3PS (1 page)
20 June 2001Director's particulars changed (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: torrington house 811 high road london N12 8JW (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Director resigned (1 page)
4 July 2000Incorporation (12 pages)