About

Registered Number: 07001610
Date of Incorporation: 26/08/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/03/2019 (5 years and 3 months ago)
Registered Address: 16 Lindsay Court Loampit Vale, Lewisham, London, SE13 7LL,

 

Kennedy & Castro Worldwide Ltd was registered on 26 August 2009 with its registered office in Lewisham, London, it has a status of "Dissolved". There are 3 directors listed as Marchiori, Maurizio, Quaglione, Dante, Egizi, Ercole for Kennedy & Castro Worldwide Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCHIORI, Maurizio 15 July 2010 - 1
QUAGLIONE, Dante 26 August 2009 - 1
EGIZI, Ercole 26 August 2009 15 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 March 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
DS01 - Striking off application by a company 23 October 2018
AA - Annual Accounts 31 August 2018
CH01 - Change of particulars for director 09 January 2018
DISS40 - Notice of striking-off action discontinued 09 January 2018
CS01 - N/A 08 January 2018
CH01 - Change of particulars for director 08 January 2018
PSC04 - N/A 08 January 2018
DISS16(SOAS) - N/A 09 December 2017
AA01 - Change of accounting reference date 08 December 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 02 June 2017
AA - Annual Accounts 02 June 2017
CH01 - Change of particulars for director 15 November 2016
AD01 - Change of registered office address 15 November 2016
DISS40 - Notice of striking-off action discontinued 08 November 2016
CS01 - N/A 07 November 2016
DISS16(SOAS) - N/A 15 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 29 May 2015
CH01 - Change of particulars for director 06 May 2015
AD01 - Change of registered office address 06 May 2015
AR01 - Annual Return 30 September 2014
AAMD - Amended Accounts 03 July 2014
AA - Annual Accounts 28 June 2014
AAMD - Amended Accounts 27 February 2014
AR01 - Annual Return 20 September 2013
CH01 - Change of particulars for director 20 September 2013
TM02 - Termination of appointment of secretary 20 September 2013
AAMD - Amended Accounts 26 July 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 10 September 2012
TM01 - Termination of appointment of director 23 August 2012
CH01 - Change of particulars for director 25 July 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 22 March 2012
AR01 - Annual Return 11 October 2011
AP01 - Appointment of director 11 October 2011
AA - Annual Accounts 26 August 2011
DISS40 - Notice of striking-off action discontinued 24 August 2011
GAZ1 - First notification of strike-off action in London Gazette 23 August 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH04 - Change of particulars for corporate secretary 22 November 2010
AD01 - Change of registered office address 15 June 2010
NEWINC - New incorporation documents 26 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.