About

Registered Number: 04971738
Date of Incorporation: 20/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 1 month ago)
Registered Address: CARTERS UK LIMITED, 166 College Road, Harrow, HA1 1BH,

 

Based in Harrow, Kenham Ltd was registered on 20 November 2003. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDIK, Ariff 20 November 2003 01 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 31 August 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 04 January 2017
AD01 - Change of registered office address 04 January 2017
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
DISS40 - Notice of striking-off action discontinued 27 February 2016
AR01 - Annual Return 25 February 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 08 January 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 11 September 2009
363a - Annual Return 12 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 09 April 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
AA - Annual Accounts 08 September 2007
RESOLUTIONS - N/A 25 January 2007
CERTNM - Change of name certificate 21 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
AA - Annual Accounts 16 August 2006
363a - Annual Return 01 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 July 2006
353 - Register of members 19 July 2006
287 - Change in situation or address of Registered Office 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
AA - Annual Accounts 14 September 2005
CERTNM - Change of name certificate 29 March 2005
363s - Annual Return 14 January 2005
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
287 - Change in situation or address of Registered Office 22 July 2004
288b - Notice of resignation of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
287 - Change in situation or address of Registered Office 28 November 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.