About

Registered Number: 06916604
Date of Incorporation: 27/05/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 5 months ago)
Registered Address: 4 Mowat Industrial Estate, Sandown Road, Watford, WD24 7UY,

 

Kenwood Veterinary Services Ltd was founded on 27 May 2009 and are based in Watford. Currently we aren't aware of the number of employees at the the business. Levy, Arnold Stephen, Hcs Secretarial Limited, Robinson, Edgar John, Robinson, Linda Kathryn are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Edgar John 27 May 2009 01 November 2016 1
ROBINSON, Linda Kathryn 27 May 2009 01 November 2016 1
Secretary Name Appointed Resigned Total Appointments
LEVY, Arnold Stephen 01 November 2016 - 1
HCS SECRETARIAL LIMITED 27 May 2009 27 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 09 June 2017
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
AD01 - Change of registered office address 07 November 2016
TM01 - Termination of appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
AP03 - Appointment of secretary 04 November 2016
AP01 - Appointment of director 04 November 2016
AP01 - Appointment of director 04 November 2016
AP01 - Appointment of director 04 November 2016
AA01 - Change of accounting reference date 02 November 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 28 January 2015
MR01 - N/A 27 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
CH01 - Change of particulars for director 27 May 2011
SH01 - Return of Allotment of shares 09 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA01 - Change of accounting reference date 06 October 2009
395 - Particulars of a mortgage or charge 09 September 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
287 - Change in situation or address of Registered Office 08 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
NEWINC - New incorporation documents 27 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2014 Fully Satisfied

N/A

Debenture 25 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.