About

Registered Number: 02963922
Date of Incorporation: 01/09/1994 (29 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2017 (6 years and 11 months ago)
Registered Address: The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN

 

Founded in 1994, Ken Allen Ltd are based in St Albans, it's status is listed as "Dissolved". There are 2 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Kenneth Henry Thomas 01 September 1994 - 1
RAYFIELD, Lori 01 September 1994 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 01 February 2017
AD01 - Change of registered office address 25 January 2016
4.68 - Liquidator's statement of receipts and payments 19 January 2016
LIQ MISC OC - N/A 04 January 2016
4.40 - N/A 04 January 2016
4.68 - Liquidator's statement of receipts and payments 28 January 2015
4.68 - Liquidator's statement of receipts and payments 21 January 2014
AD01 - Change of registered office address 30 November 2012
RESOLUTIONS - N/A 28 November 2012
RESOLUTIONS - N/A 28 November 2012
4.20 - N/A 28 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 08 September 2009
353 - Register of members 08 September 2009
AA - Annual Accounts 22 June 2009
287 - Change in situation or address of Registered Office 18 September 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 07 September 2005
363a - Annual Return 01 September 2005
353 - Register of members 01 September 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 29 September 2003
395 - Particulars of a mortgage or charge 18 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 03 October 2002
395 - Particulars of a mortgage or charge 12 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 25 September 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 16 August 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 13 October 1998
363s - Annual Return 01 October 1997
288c - Notice of change of directors or secretaries or in their particulars 21 August 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 19 February 1997
RESOLUTIONS - N/A 24 June 1996
AA - Annual Accounts 24 June 1996
363s - Annual Return 18 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1995
287 - Change in situation or address of Registered Office 09 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
NEWINC - New incorporation documents 01 September 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 March 2003 Outstanding

N/A

Rent deposit deed 12 March 2003 Outstanding

N/A

Debenture 06 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.