KESTREL REPROGRAPHICS LIMITED

Register to unlock more data on OkredoRegister

KESTREL REPROGRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01558086

Incorporation date

24/04/1981

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Cottons Centre 3rd Floor, Tooley Street, London SE1 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1981)
dot icon21/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon08/06/2010
First Gazette notice for voluntary strike-off
dot icon25/05/2010
Application to strike the company off the register
dot icon25/03/2010
Resolutions
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/11/2009
Register(s) moved to registered inspection location
dot icon04/11/2009
Register inspection address has been changed
dot icon02/11/2009
Appointment of Mr Simon Paul Golesworthy as a director
dot icon02/11/2009
Director's details changed for Mr Roderick Day on 2009-10-19
dot icon02/11/2009
Director's details changed for Mr Peter Eglinton on 2009-10-19
dot icon02/11/2009
Secretary's details changed for Mr Christopher David George Thomas on 2009-10-19
dot icon02/11/2009
Termination of appointment of Marc Duale as a director
dot icon15/04/2009
Appointment Terminated Director peter hall
dot icon15/04/2009
Director appointed mr peter hall
dot icon15/04/2009
Director appointed mr peter eglinton
dot icon14/04/2009
Appointment Terminated Director thomas campbell
dot icon17/03/2009
Resolutions
dot icon17/03/2009
Resolutions
dot icon17/03/2009
Accounts made up to 2008-10-31
dot icon17/02/2009
Return made up to 31/12/08; full list of members
dot icon17/02/2009
Secretary appointed mr christopher david george thomas
dot icon17/02/2009
Appointment Terminated Secretary joseph lyon
dot icon04/09/2008
Director's Change of Particulars / thomas campbell / 04/09/2008 / HouseName/Number was: , now: 13; Street was: 34 melbury court, now: warwick gardens; Area was: kensington high street, now: kensington; Post Code was: W8 6NH, now: W14 8PH
dot icon04/09/2008
Director appointed mr roderick day
dot icon03/09/2008
Appointment Terminated Director phillip price
dot icon11/08/2008
Accounts made up to 2007-10-31
dot icon24/04/2008
Secretary appointed mr joseph lyon
dot icon23/04/2008
Appointment Terminated Secretary andrew fordham
dot icon12/02/2008
Return made up to 31/12/07; full list of members
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon10/03/2007
Return made up to 31/12/06; full list of members
dot icon23/11/2006
Accounts made up to 2006-10-31
dot icon12/05/2006
Accounts made up to 2005-10-31
dot icon15/02/2006
Return made up to 31/12/05; full list of members
dot icon15/02/2006
Secretary's particulars changed
dot icon07/02/2006
Secretary resigned;director resigned
dot icon07/02/2006
New secretary appointed
dot icon05/09/2005
Accounts made up to 2004-10-31
dot icon11/08/2005
Secretary resigned;director resigned
dot icon11/08/2005
New director appointed
dot icon10/08/2005
New secretary appointed
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon17/08/2004
Director resigned
dot icon06/05/2004
Accounting reference date extended from 30/04/04 to 31/10/04
dot icon08/04/2004
New secretary appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon31/03/2004
Secretary resigned;director resigned
dot icon31/03/2004
Registered office changed on 31/03/04 from: park house, 14 pepys road london SW20 8NH
dot icon25/02/2004
Accounts made up to 2003-04-30
dot icon15/01/2004
Return made up to 31/12/03; full list of members
dot icon25/02/2003
New director appointed
dot icon24/01/2003
Accounts made up to 2002-04-30
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon15/03/2002
Return made up to 31/12/01; full list of members
dot icon28/02/2002
Accounts made up to 2001-04-30
dot icon01/03/2001
Accounts made up to 2000-04-30
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon15/09/2000
Secretary's particulars changed;director's particulars changed
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon21/09/1999
Registered office changed on 21/09/99 from: 7 abbey business centre ingate place london SW8 3NS
dot icon22/01/1999
Return made up to 31/12/98; full list of members
dot icon25/11/1998
Full accounts made up to 1998-04-30
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Resolutions
dot icon02/03/1998
Accounts made up to 1997-04-30
dot icon15/01/1998
Return made up to 31/12/97; no change of members
dot icon06/10/1997
Director resigned
dot icon24/01/1997
Return made up to 31/12/96; no change of members
dot icon28/11/1996
Registered office changed on 28/11/96 from: 114/118 southwark bridge road london SE1 oef
dot icon22/11/1996
Secretary resigned
dot icon22/11/1996
Director resigned
dot icon22/11/1996
Director resigned
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New secretary appointed;new director appointed
dot icon19/11/1996
Accounting reference date shortened from 30/06 to 30/04
dot icon02/10/1996
Accounts made up to 1996-06-30
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon20/03/1996
Accounts made up to 1995-06-30
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon24/08/1995
Secretary resigned;new secretary appointed
dot icon07/04/1995
Accounts made up to 1994-06-30
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/04/1994
Accounts made up to 1993-06-30
dot icon25/04/1994
Resolutions
dot icon25/04/1994
Resolutions
dot icon25/04/1994
Resolutions
dot icon06/02/1994
Return made up to 31/12/93; no change of members
dot icon08/06/1993
Secretary resigned;new secretary appointed;director resigned
dot icon14/01/1993
Return made up to 31/12/92; full list of members
dot icon09/10/1992
Full accounts made up to 1992-06-30
dot icon02/02/1992
Registered office changed on 02/02/92 from: 22 abbey road park royal london NW10 7TU
dot icon19/01/1992
Return made up to 31/12/91; no change of members
dot icon02/10/1991
Full accounts made up to 1991-06-30
dot icon18/03/1991
Return made up to 31/12/90; no change of members
dot icon28/02/1991
Full accounts made up to 1990-06-30
dot icon17/12/1990
Full accounts made up to 1989-06-30
dot icon10/09/1990
Return made up to 31/12/89; full list of members
dot icon27/06/1990
Registered office changed on 27/06/90 from: 28-30 trinity street london SE1 4JE
dot icon09/11/1989
Registered office changed on 09/11/89 from: oak house 22-28 high st hythe kent CT21 5AT
dot icon25/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1989
Particulars of mortgage/charge
dot icon31/05/1989
Full accounts made up to 1988-06-30
dot icon30/03/1989
New director appointed
dot icon14/03/1989
Return made up to 28/11/88; full list of members
dot icon01/11/1988
Director resigned
dot icon29/09/1988
Full accounts made up to 1987-06-30
dot icon01/07/1988
Director resigned
dot icon03/11/1987
Declaration of satisfaction of mortgage/charge
dot icon03/11/1987
Declaration of satisfaction of mortgage/charge
dot icon03/11/1987
Declaration of satisfaction of mortgage/charge
dot icon02/11/1987
Return made up to 09/10/87; full list of members
dot icon02/10/1987
Declaration of satisfaction of mortgage/charge
dot icon13/07/1987
Full accounts made up to 1986-06-30
dot icon24/03/1987
Director resigned
dot icon04/12/1986
Director resigned
dot icon12/09/1986
Particulars of mortgage/charge
dot icon11/09/1986
Particulars of mortgage/charge
dot icon12/08/1986
Accounting reference date shortened from 30/09 to 30/06
dot icon16/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/07/1986
Registered office changed on 16/07/86 from: kestrel house 114/118 southwirk bridge road london SE1 oef
dot icon10/06/1986
Full accounts made up to 1985-09-30
dot icon10/06/1986
Return made up to 10/04/86; full list of members
dot icon24/04/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2008
dot iconLast change occurred
31/10/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2008
dot iconNext account date
31/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgson, Richard
Director
27/02/2004 - 30/04/2005
52
Duale, Marc
Director
09/03/2007 - 19/10/2009
29
Campbell, Thomas Walter
Director
01/08/2005 - 14/04/2009
28
Radtke, Kenneth
Director
31/01/2003 - 30/11/2005
23
Edge, Roderick Boris Clifford
Director
07/10/1996 - 30/09/1997
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KESTREL REPROGRAPHICS LIMITED

KESTREL REPROGRAPHICS LIMITED is an(a) Dissolved company incorporated on 24/04/1981 with the registered office located at Cottons Centre 3rd Floor, Tooley Street, London SE1 2TT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KESTREL REPROGRAPHICS LIMITED?

toggle

KESTREL REPROGRAPHICS LIMITED is currently Dissolved. It was registered on 24/04/1981 and dissolved on 21/09/2010.

Where is KESTREL REPROGRAPHICS LIMITED located?

toggle

KESTREL REPROGRAPHICS LIMITED is registered at Cottons Centre 3rd Floor, Tooley Street, London SE1 2TT.

What is the latest filing for KESTREL REPROGRAPHICS LIMITED?

toggle

The latest filing was on 21/09/2010: Final Gazette dissolved via voluntary strike-off.