About

Registered Number: 04079141
Date of Incorporation: 27/09/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2015 (8 years and 6 months ago)
Registered Address: Llys Afon, Felindre Farchog, Crymych, Pembrokeshire, SA41 3UY,

 

Kendall 2000 Ltd was established in 2000. The organisation has 2 directors listed as Kendall, Lesley, Kendall, David Winston in the Companies House registry. We don't currently know the number of employees at Kendall 2000 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDALL, David Winston 27 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
KENDALL, Lesley 27 September 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2015
DS01 - Striking off application by a company 09 June 2015
AD01 - Change of registered office address 03 June 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 28 October 2013
AD01 - Change of registered office address 28 October 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 03 December 2001
288b - Notice of resignation of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
NEWINC - New incorporation documents 27 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.