About

Registered Number: 02839302
Date of Incorporation: 26/07/1993 (30 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2019 (4 years and 10 months ago)
Registered Address: Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Kenmart the Printing Machinery People Ltd was founded on 26 July 1993 and has its registered office in Essex, it has a status of "Dissolved". 1-10 people work at the organisation. The current directors of this company are listed as Butcher, Susan May, Crerie, Ronald Ernest, Hughes, Henry John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Susan May 27 July 1993 01 July 2007 1
CRERIE, Ronald Ernest 27 July 1993 30 July 1999 1
HUGHES, Henry John 27 July 1993 01 September 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2019
WU15 - N/A 26 March 2019
WU07 - N/A 23 July 2018
LIQ MISC - N/A 12 May 2017
LIQ MISC - N/A 23 June 2016
F10.2 - N/A 01 July 2015
AD01 - Change of registered office address 28 April 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 23 April 2015
COCOMP - Order to wind up 10 April 2015
AD01 - Change of registered office address 03 March 2015
2.12B - N/A 27 February 2015
AD01 - Change of registered office address 05 September 2014
AR01 - Annual Return 30 July 2014
TM01 - Termination of appointment of director 08 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 09 August 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 04 November 2011
SH01 - Return of Allotment of shares 24 October 2011
AR01 - Annual Return 10 August 2011
AR01 - Annual Return 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
AA - Annual Accounts 05 August 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 14 August 2009
287 - Change in situation or address of Registered Office 09 July 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 02 September 2008
395 - Particulars of a mortgage or charge 23 August 2008
AA - Annual Accounts 11 March 2008
225 - Change of Accounting Reference Date 04 December 2007
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
CERTNM - Change of name certificate 04 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
AA - Annual Accounts 22 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 09 November 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 17 September 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 23 August 2002
287 - Change in situation or address of Registered Office 13 June 2002
287 - Change in situation or address of Registered Office 16 January 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 08 August 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 27 August 1999
363s - Annual Return 17 August 1998
AA - Annual Accounts 17 August 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 01 August 1997
363s - Annual Return 12 August 1996
AA - Annual Accounts 12 August 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 31 July 1995
PRE95 - N/A 01 January 1995
288 - N/A 06 October 1994
RESOLUTIONS - N/A 05 August 1994
363s - Annual Return 05 August 1994
AA - Annual Accounts 05 August 1994
288 - N/A 14 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 22 August 1993
288 - N/A 28 July 1993
288 - N/A 28 July 1993
287 - Change in situation or address of Registered Office 28 July 1993
NEWINC - New incorporation documents 26 July 1993

Mortgages & Charges

Description Date Status Charge by
Debenture without written instrument 20 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.