About

Registered Number: 03423722
Date of Incorporation: 22/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2014 (9 years and 11 months ago)
Registered Address: PKF LITTLEJOHN ACCOUNTS LIMITED, 1 Westferry Circus, Canary Wharf, London, E14 4HD,

 

Kenwood Corporation Ltd was founded on 22 August 1997 with its registered office in London, it's status at Companies House is "Dissolved". The companies directors are listed as Bonalbo Management Cyprus Ltd, Dorado Services Ltd, Evans, Margaret, Michalczyk, Wieslaw, Piszcz, Marian, Scaduto, Onofrio, Schwarz, Alexander in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORADO SERVICES LTD 03 September 2007 - 1
EVANS, Margaret 16 March 1998 18 November 2005 1
MICHALCZYK, Wieslaw 17 November 2001 18 November 2005 1
PISZCZ, Marian 21 October 1997 15 December 2001 1
SCADUTO, Onofrio 23 January 1998 18 November 2005 1
SCHWARZ, Alexander 17 November 2001 19 July 2013 1
Secretary Name Appointed Resigned Total Appointments
BONALBO MANAGEMENT CYPRUS LTD 25 June 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2014
AD01 - Change of registered office address 30 January 2014
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
TM01 - Termination of appointment of director 25 July 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 18 December 2012
CH04 - Change of particulars for corporate secretary 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH02 - Change of particulars for corporate director 18 December 2012
AA - Annual Accounts 12 April 2012
AD01 - Change of registered office address 13 January 2012
AR01 - Annual Return 31 October 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 13 October 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 16 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
AA - Annual Accounts 25 May 2007
287 - Change in situation or address of Registered Office 07 November 2006
287 - Change in situation or address of Registered Office 26 October 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 04 July 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
363a - Annual Return 02 March 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
363s - Annual Return 13 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 11 May 2004
AAMD - Amended Accounts 18 March 2004
AAMD - Amended Accounts 18 March 2004
AAMD - Amended Accounts 18 March 2004
AAMD - Amended Accounts 18 March 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
AA - Annual Accounts 03 February 2003
AAMD - Amended Accounts 08 January 2003
363s - Annual Return 10 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 June 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
363s - Annual Return 13 September 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
287 - Change in situation or address of Registered Office 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
363a - Annual Return 23 April 2001
363a - Annual Return 23 April 2001
363a - Annual Return 23 April 2001
363a - Annual Return 23 April 2001
AA - Annual Accounts 23 April 2001
AA - Annual Accounts 23 April 2001
AC92 - N/A 18 April 2001
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2000
GAZ1 - First notification of strike-off action in London Gazette 22 February 2000
363s - Annual Return 18 December 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1998
287 - Change in situation or address of Registered Office 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
NEWINC - New incorporation documents 22 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.