About

Registered Number: 03685985
Date of Incorporation: 18/12/1998 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (3 years and 8 months ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Kendric Ash Ltd was registered on 18 December 1998 and are based in London, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed as Crichton, Stuart, Yexley, Christina. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRICHTON, Stuart 01 February 2001 31 January 2004 1
YEXLEY, Christina 12 January 1999 26 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2020
LIQ13 - N/A 13 May 2020
AD01 - Change of registered office address 03 July 2019
RESOLUTIONS - N/A 02 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 July 2019
LIQ01 - N/A 02 July 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 22 October 2018
AA01 - Change of accounting reference date 06 August 2018
TM01 - Termination of appointment of director 06 August 2018
CH01 - Change of particulars for director 06 August 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 04 January 2017
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
AP01 - Appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 28 January 2015
AP01 - Appointment of director 30 December 2014
TM01 - Termination of appointment of director 29 December 2014
AP04 - Appointment of corporate secretary 29 December 2014
TM01 - Termination of appointment of director 29 December 2014
AP01 - Appointment of director 29 December 2014
TM02 - Termination of appointment of secretary 29 December 2014
CH01 - Change of particulars for director 07 May 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 22 March 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 20 January 2014
AP03 - Appointment of secretary 12 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 31 January 2013
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 16 January 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 14 January 2011
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 26 February 2009
363a - Annual Return 18 December 2008
363a - Annual Return 12 February 2008
363a - Annual Return 29 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
AUD - Auditor's letter of resignation 03 August 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
225 - Change of Accounting Reference Date 14 May 2007
287 - Change in situation or address of Registered Office 14 May 2007
AA - Annual Accounts 21 March 2007
169 - Return by a company purchasing its own shares 30 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
363s - Annual Return 04 January 2007
MISC - Miscellaneous document 20 December 2006
RESOLUTIONS - N/A 17 May 2006
RESOLUTIONS - N/A 11 May 2006
AA - Annual Accounts 25 April 2006
MEM/ARTS - N/A 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
169 - Return by a company purchasing its own shares 14 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2005
363s - Annual Return 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2004
AA - Annual Accounts 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
363s - Annual Return 30 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
AA - Annual Accounts 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2003
363s - Annual Return 05 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
RESOLUTIONS - N/A 01 May 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
AA - Annual Accounts 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2002
363s - Annual Return 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2002
AA - Annual Accounts 16 May 2001
RESOLUTIONS - N/A 28 February 2001
RESOLUTIONS - N/A 28 February 2001
RESOLUTIONS - N/A 28 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
363s - Annual Return 26 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
287 - Change in situation or address of Registered Office 20 December 2000
AA - Annual Accounts 31 October 2000
MISC - Miscellaneous document 03 October 2000
MISC - Miscellaneous document 03 October 2000
MISC - Miscellaneous document 03 October 2000
MISC - Miscellaneous document 03 October 2000
MISC - Miscellaneous document 26 September 2000
MISC - Miscellaneous document 26 September 2000
287 - Change in situation or address of Registered Office 16 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
225 - Change of Accounting Reference Date 13 March 2000
363s - Annual Return 18 January 2000
287 - Change in situation or address of Registered Office 19 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
RESOLUTIONS - N/A 05 March 1999
RESOLUTIONS - N/A 05 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 March 1999
123 - Notice of increase in nominal capital 05 March 1999
395 - Particulars of a mortgage or charge 27 February 1999
CERTNM - Change of name certificate 18 February 1999
287 - Change in situation or address of Registered Office 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
NEWINC - New incorporation documents 18 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.