About

Registered Number: 03953200
Date of Incorporation: 21/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years ago)
Registered Address: The Broadgate Tower Third Floor, Primrose Street, London, EC2A 2RS

 

Established in 2000, Kenmore East Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 24 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 04 April 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 04 April 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 20 May 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 08 October 2010
AD01 - Change of registered office address 29 September 2010
AUD - Auditor's letter of resignation 31 August 2010
TM01 - Termination of appointment of director 23 February 2010
TM01 - Termination of appointment of director 05 February 2010
SH01 - Return of Allotment of shares 18 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
TM02 - Termination of appointment of secretary 06 October 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 19 May 2009
RESOLUTIONS - N/A 18 March 2009
AA - Annual Accounts 10 February 2009
AA - Annual Accounts 03 September 2008
225 - Change of Accounting Reference Date 13 May 2008
363a - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 03 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
CERTNM - Change of name certificate 19 July 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
287 - Change in situation or address of Registered Office 13 July 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 05 March 2003
AUD - Auditor's letter of resignation 11 June 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 14 January 2002
287 - Change in situation or address of Registered Office 26 June 2001
363s - Annual Return 10 April 2001
395 - Particulars of a mortgage or charge 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
CERTNM - Change of name certificate 07 April 2000
225 - Change of Accounting Reference Date 07 April 2000
RESOLUTIONS - N/A 28 March 2000
287 - Change in situation or address of Registered Office 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.