About

Registered Number: 05032249
Date of Incorporation: 02/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Having been setup in 2004, Kenmar Transport Midlands Ltd have registered office in London, it has a status of "Dissolved". James, Philip Andrew, Marshall, Jacqueline are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Jacqueline 12 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Philip Andrew 12 February 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2015
4.68 - Liquidator's statement of receipts and payments 31 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 31 March 2015
4.68 - Liquidator's statement of receipts and payments 16 January 2015
4.68 - Liquidator's statement of receipts and payments 16 July 2014
4.68 - Liquidator's statement of receipts and payments 15 January 2014
4.68 - Liquidator's statement of receipts and payments 10 July 2013
4.68 - Liquidator's statement of receipts and payments 11 January 2013
4.68 - Liquidator's statement of receipts and payments 05 July 2012
LIQ MISC - N/A 24 February 2012
LIQ MISC OC - N/A 13 February 2012
4.40 - N/A 13 February 2012
4.68 - Liquidator's statement of receipts and payments 19 January 2012
4.68 - Liquidator's statement of receipts and payments 07 July 2011
4.68 - Liquidator's statement of receipts and payments 21 January 2011
4.68 - Liquidator's statement of receipts and payments 04 August 2010
4.68 - Liquidator's statement of receipts and payments 29 January 2010
4.68 - Liquidator's statement of receipts and payments 29 September 2009
4.68 - Liquidator's statement of receipts and payments 29 September 2009
4.68 - Liquidator's statement of receipts and payments 29 September 2009
4.68 - Liquidator's statement of receipts and payments 29 September 2009
LIQ MISC - N/A 11 June 2009
4.40 - N/A 26 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2009
4.68 - Liquidator's statement of receipts and payments 09 July 2007
287 - Change in situation or address of Registered Office 19 July 2006
RESOLUTIONS - N/A 05 July 2006
4.20 - N/A 05 July 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2006
AA - Annual Accounts 25 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
363s - Annual Return 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 24 June 2004
287 - Change in situation or address of Registered Office 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.