About

Registered Number: 03711593
Date of Incorporation: 11/02/1999 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2018 (6 years and 5 months ago)
Registered Address: Tower Bridge House, St Katharine's Way, London, United Kingdom, E1W 1DD

 

Kenton Utility Service Management Ltd was registered on 11 February 1999. We do not know the number of employees at this organisation. Dallas, Michael Kane, Wargent, Nicholas James, Grady, Prisca are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRADY, Prisca 10 March 2000 31 July 2000 1
Secretary Name Appointed Resigned Total Appointments
DALLAS, Michael Kane 15 September 2015 - 1
WARGENT, Nicholas James 25 April 2012 24 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2018
LIQ13 - N/A 07 August 2018
LIQ03 - N/A 16 August 2017
AD01 - Change of registered office address 25 June 2016
RESOLUTIONS - N/A 23 June 2016
4.70 - N/A 23 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2016
AR01 - Annual Return 30 March 2016
AP03 - Appointment of secretary 18 September 2015
AA - Annual Accounts 18 June 2015
TM02 - Termination of appointment of secretary 24 April 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 11 February 2014
TM01 - Termination of appointment of director 03 January 2014
RESOLUTIONS - N/A 04 July 2013
CC04 - Statement of companies objects 04 July 2013
AA - Annual Accounts 07 June 2013
CH01 - Change of particulars for director 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AR01 - Annual Return 20 February 2013
CH03 - Change of particulars for secretary 20 February 2013
AP01 - Appointment of director 19 February 2013
AP03 - Appointment of secretary 17 July 2012
TM02 - Termination of appointment of secretary 17 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 09 March 2012
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 25 March 2011
AP01 - Appointment of director 17 February 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 21 September 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AR01 - Annual Return 28 April 2010
AP01 - Appointment of director 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
363s - Annual Return 05 November 2008
AA - Annual Accounts 09 July 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 16 August 2007
652C - Withdrawal of application for striking off 13 March 2007
652a - Application for striking off 17 February 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 15 March 2005
287 - Change in situation or address of Registered Office 21 January 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
AA - Annual Accounts 11 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2003
363s - Annual Return 01 March 2003
RESOLUTIONS - N/A 24 September 2002
RESOLUTIONS - N/A 24 September 2002
225 - Change of Accounting Reference Date 20 September 2002
AA - Annual Accounts 18 September 2002
RESOLUTIONS - N/A 29 March 2002
RESOLUTIONS - N/A 29 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
123 - Notice of increase in nominal capital 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 14 November 2001
225 - Change of Accounting Reference Date 09 August 2001
363s - Annual Return 07 March 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
123 - Notice of increase in nominal capital 26 February 2001
MEM/ARTS - N/A 26 February 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
AA - Annual Accounts 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
225 - Change of Accounting Reference Date 25 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
CERTNM - Change of name certificate 26 April 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
123 - Notice of increase in nominal capital 29 March 2000
395 - Particulars of a mortgage or charge 14 March 2000
363a - Annual Return 24 February 2000
363s - Annual Return 17 February 2000
RESOLUTIONS - N/A 16 February 2000
RESOLUTIONS - N/A 16 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2000
123 - Notice of increase in nominal capital 16 February 2000
RESOLUTIONS - N/A 04 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2000
225 - Change of Accounting Reference Date 04 February 2000
287 - Change in situation or address of Registered Office 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

Description Date Status Charge by
Assignment of keyman life policy 05 July 2000 Fully Satisfied

N/A

Assignment of keyman life policies 05 July 2000 Fully Satisfied

N/A

Debenture 10 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.