KEWILL TRADEPOINT LIMITED

Register to unlock more data on OkredoRegister

KEWILL TRADEPOINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03489025

Incorporation date

05/01/1998

Size

Full

Contacts

Registered address

Registered address

43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1998)
dot icon25/04/2010
Final Gazette dissolved following liquidation
dot icon25/01/2010
Return of final meeting in a members' voluntary winding up
dot icon06/04/2009
Secretary appointed kewill PLC
dot icon06/04/2009
Director appointed kewill PLC
dot icon06/04/2009
Appointment Terminated Director guy millward
dot icon06/04/2009
Appointment Terminated Secretary guy millward
dot icon16/02/2009
Registered office changed on 17/02/2009 from bramley house the guildway, old portsmouth road, artington, guildford surrey GU3 1LR
dot icon12/02/2009
Declaration of solvency
dot icon12/02/2009
Appointment of a voluntary liquidator
dot icon12/02/2009
Resolutions
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/09/2008
Appointment Terminated Director paul nichols
dot icon29/07/2008
Certificate of change of name
dot icon05/05/2008
Full accounts made up to 2007-03-31
dot icon20/04/2008
Return made up to 11/04/08; full list of members
dot icon19/02/2008
Registered office changed on 20/02/08 from: oaklands house 34 washway road sale cheshire M33 6FS
dot icon30/04/2007
Return made up to 11/04/07; full list of members
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon04/06/2006
Certificate of change of name
dot icon08/05/2006
Return made up to 11/04/06; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon24/01/2006
Return made up to 06/01/06; full list of members
dot icon20/11/2005
Return made up to 06/01/05; full list of members
dot icon15/11/2005
New director appointed
dot icon19/04/2005
Director resigned
dot icon05/04/2005
New director appointed
dot icon27/10/2004
Registered office changed on 28/10/04 from: ash house fairfield staines middlesex TW18 4AB
dot icon24/10/2004
Accounts for a small company made up to 2003-12-31
dot icon30/09/2004
Return made up to 31/03/04; full list of members
dot icon20/09/2004
Director's particulars changed
dot icon19/04/2004
New secretary appointed
dot icon17/03/2004
New director appointed
dot icon17/03/2004
Registered office changed on 18/03/04 from: 69-71 east street epsom surrey KT17 1BP
dot icon17/03/2004
Secretary resigned
dot icon17/03/2004
Director resigned
dot icon17/02/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon12/09/2003
Particulars of mortgage/charge
dot icon01/07/2003
Accounts for a small company made up to 2002-12-31
dot icon14/01/2003
Return made up to 06/01/03; full list of members
dot icon28/11/2002
Director's particulars changed
dot icon04/06/2002
Accounts for a small company made up to 2001-12-31
dot icon21/01/2002
Return made up to 06/01/02; full list of members
dot icon02/04/2001
Accounts for a small company made up to 2000-12-31
dot icon17/01/2001
Return made up to 06/01/01; full list of members
dot icon17/07/2000
Accounts for a small company made up to 1999-12-31
dot icon01/02/2000
Return made up to 06/01/00; full list of members
dot icon09/12/1999
Director resigned
dot icon23/08/1999
Accounts for a small company made up to 1998-12-31
dot icon20/01/1999
Return made up to 06/01/99; full list of members
dot icon05/01/1999
Particulars of mortgage/charge
dot icon03/01/1999
Ad 12/03/98--------- £ si 4998@1=4998 £ ic 2/5000
dot icon03/01/1999
Nc inc already adjusted 12/03/98
dot icon03/01/1999
Resolutions
dot icon03/01/1999
Resolutions
dot icon14/12/1998
Particulars of mortgage/charge
dot icon12/11/1998
New secretary appointed
dot icon12/11/1998
Secretary resigned
dot icon09/11/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon25/03/1998
Registered office changed on 26/03/98 from: 5 great college street london SW1P 3SJ
dot icon25/03/1998
New director appointed
dot icon18/03/1998
Secretary resigned
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New secretary appointed
dot icon26/02/1998
Certificate of change of name
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
Director resigned
dot icon24/02/1998
New director appointed
dot icon24/02/1998
New secretary appointed
dot icon24/02/1998
Registered office changed on 25/02/98 from: temple house 20 holywell row london EC2A 4JB
dot icon24/02/1998
Resolutions
dot icon05/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
05/01/1998 - 15/02/1998
7613
CHETTLEBURGH'S LIMITED
Nominee Director
05/01/1998 - 15/02/1998
3399
DRACLIFFE COMPANY SERVICES LIMITED
Corporate Secretary
15/02/1998 - 11/03/1998
46
Lothian, Nigel Craig
Director
11/03/1998 - 30/03/2005
4
Prebble, Terence Stanley
Secretary
11/03/1998 - 17/09/1998
1

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 KEWILL TRADEPOINT LIMITED

KEWILL TRADEPOINT LIMITED is an(a) Dissolved company incorporated on 05/01/1998 with the registered office located at 43-45 Portman Square, London W1H 6LY. There are currently 2 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 KEWILL TRADEPOINT LIMITED?

toggle

KEWILL TRADEPOINT LIMITED is currently Dissolved. It was registered on 05/01/1998 and dissolved on 25/04/2010.

Where is KEWILL TRADEPOINT LIMITED located?

toggle

KEWILL TRADEPOINT LIMITED is registered at 43-45 Portman Square, London W1H 6LY.

What does KEWILL TRADEPOINT LIMITED do?

toggle

KEWILL TRADEPOINT LIMITED operates in the Publishing of software (72.21 - SIC 2003) sector.

What is the latest filing for KEWILL TRADEPOINT LIMITED?

toggle

The latest filing was on 25/04/2010: Final Gazette dissolved following liquidation.