Company NameV Kemeny Limited
Company StatusDissolved
Company Number06513892
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Victor Gyula Kemeny
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address17 Rhodes Drive
Harrogate
North Yorkshire
HG3 9QJ
Secretary NameMrs Vanessa Jayne Kemeny
NationalityBritish
StatusClosed
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Rhodes Drive
Harrogate
North Yorkshire
HG2 9QJ
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address17 Rhodes Drive
Harrogate
North Yorkshire
HG2 9QJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate

Financials

Year2014
Net Worth£210
Cash£11,577
Current Liabilities£14,623

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2010Voluntary strike-off action has been suspended (1 page)
13 October 2010Voluntary strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
24 September 2010Application to strike the company off the register (3 pages)
24 September 2010Application to strike the company off the register (3 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 10
(4 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 10
(4 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 May 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
7 May 2009Return made up to 26/02/09; full list of members (3 pages)
7 May 2009Return made up to 26/02/09; full list of members (3 pages)
29 February 2008Appointment Terminated Director creditreform (directors) LIMITED (1 page)
29 February 2008Appointment terminated director creditreform (directors) LIMITED (1 page)
28 February 2008Secretary appointed mrs vanessa jayne kemeny (1 page)
28 February 2008Secretary appointed mrs vanessa jayne kemeny (1 page)
28 February 2008Director appointed mr victor gyula kemeny (1 page)
28 February 2008Director appointed mr victor gyula kemeny (1 page)
27 February 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
27 February 2008Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page)
26 February 2008Incorporation (14 pages)
26 February 2008Incorporation (14 pages)