About

Registered Number: 06554354
Date of Incorporation: 03/04/2008 (16 years and 2 months ago)
Company Status: Active
Date of Dissolution: 22/03/2016 (8 years and 3 months ago)
Registered Address: Kemp House, 160 City Road, London, Greater London, EC1V 2NX

 

Based in London, Greater London, Kenetic International Ltd was setup in 2008, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are listed as Trebucq, Martine Adele, Trebucq, Carole Felicity in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREBUCQ, Martine Adele 03 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TREBUCQ, Carole Felicity 03 April 2008 30 March 2009 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 05 April 2017
CH01 - Change of particulars for director 04 April 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AD01 - Change of registered office address 22 July 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 21 April 2016
AA - Annual Accounts 21 April 2016
RT01 - Application for administrative restoration to the register 21 April 2016
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
DISS40 - Notice of striking-off action discontinued 02 May 2015
AR01 - Annual Return 30 April 2015
AD01 - Change of registered office address 30 April 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AD01 - Change of registered office address 27 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 31 January 2014
AA - Annual Accounts 25 May 2013
AR01 - Annual Return 08 April 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 29 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 17 February 2010
225 - Change of Accounting Reference Date 28 May 2009
363a - Annual Return 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
287 - Change in situation or address of Registered Office 02 June 2008
287 - Change in situation or address of Registered Office 15 April 2008
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.