About

Registered Number: 01509237
Date of Incorporation: 25/07/1980 (43 years and 10 months ago)
Company Status: Liquidation
Registered Address: C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF

 

Based in London, Kendall Electrical (Bedworth) Ltd was established in 1980, it has a status of "Liquidation". Kendall, James Arthur is listed as a director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDALL, James Arthur N/A 29 May 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 May 2018
AD01 - Change of registered office address 27 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2017
LIQ06 - N/A 07 December 2017
LIQ02 - N/A 06 December 2017
4.68 - Liquidator's statement of receipts and payments 10 May 2017
AA - Annual Accounts 10 January 2017
AA01 - Change of accounting reference date 28 December 2016
RESOLUTIONS - N/A 09 March 2016
4.70 - N/A 09 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2016
DISS16(SOAS) - N/A 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 26 September 2014
AA - Annual Accounts 28 July 2014
DISS40 - Notice of striking-off action discontinued 19 July 2014
AR01 - Annual Return 18 July 2014
DISS16(SOAS) - N/A 10 July 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AD01 - Change of registered office address 09 June 2014
AA01 - Change of accounting reference date 27 March 2014
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 03 March 2009
DISS40 - Notice of striking-off action discontinued 12 February 2009
363a - Annual Return 11 February 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 01 September 2008
225 - Change of Accounting Reference Date 14 May 2008
225 - Change of Accounting Reference Date 14 May 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 28 July 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 19 March 2002
363s - Annual Return 18 January 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 06 April 2001
AA - Annual Accounts 04 February 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 20 May 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
AA - Annual Accounts 29 May 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 14 May 1997
288c - Notice of change of directors or secretaries or in their particulars 05 February 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 24 July 1995
AA - Annual Accounts 19 May 1995
363s - Annual Return 10 August 1994
AA - Annual Accounts 05 June 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 01 June 1993
363s - Annual Return 24 August 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 21 January 1992
AA - Annual Accounts 21 January 1992
363b - Annual Return 14 August 1991
AA - Annual Accounts 02 July 1991
363 - Annual Return 15 August 1990
AA - Annual Accounts 15 August 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 28 November 1989
288 - N/A 28 June 1989
363 - Annual Return 13 June 1989
288 - N/A 16 May 1989
AA - Annual Accounts 08 May 1989
AA - Annual Accounts 08 May 1989
363 - Annual Return 25 October 1988
363 - Annual Return 27 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 August 1988
AA - Annual Accounts 20 June 1988
AA - Annual Accounts 20 June 1988
AA - Annual Accounts 20 June 1988
AA - Annual Accounts 20 June 1988
363 - Annual Return 24 May 1988
363 - Annual Return 24 May 1988
363 - Annual Return 24 May 1988
363 - Annual Return 24 May 1988
363 - Annual Return 24 May 1988
363 - Annual Return 24 May 1988
287 - Change in situation or address of Registered Office 24 May 1988
288 - N/A 24 May 1988
363 - Annual Return 24 May 1988
363 - Annual Return 24 May 1988
MISC - Miscellaneous document 25 July 1980
NEWINC - New incorporation documents 25 July 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.