About

Registered Number: 03189566
Date of Incorporation: 23/04/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2019 (4 years and 10 months ago)
Registered Address: 9 Woodhill Road, Portishead, Bristol, North Somerset, BS20 7EU

 

Kenton Computer Forms Ltd was registered on 23 April 1996, it's status in the Companies House registry is set to "Dissolved". The company has 4 directors listed as Meech, Deborah, Meech, Charles Anthony, Meech, Charles John, Charles, Kenneth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEECH, Charles Anthony 23 April 1996 - 1
CHARLES, Kenneth 23 April 1996 27 August 1998 1
Secretary Name Appointed Resigned Total Appointments
MEECH, Deborah 30 April 2006 - 1
MEECH, Charles John 27 August 1998 30 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2019
LIQ14 - N/A 02 May 2019
NDISC - N/A 11 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2018
AD01 - Change of registered office address 07 February 2018
RESOLUTIONS - N/A 05 February 2018
LIQ02 - N/A 05 February 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 04 April 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 04 July 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 18 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
287 - Change in situation or address of Registered Office 20 March 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 07 May 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 05 October 2001
AA - Annual Accounts 22 June 2001
363s - Annual Return 22 June 2001
287 - Change in situation or address of Registered Office 19 June 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 28 April 1999
AA - Annual Accounts 10 November 1998
287 - Change in situation or address of Registered Office 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 20 June 1997
395 - Particulars of a mortgage or charge 02 November 1996
RESOLUTIONS - N/A 23 October 1996
RESOLUTIONS - N/A 23 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1996
123 - Notice of increase in nominal capital 23 October 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
NEWINC - New incorporation documents 23 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.