About

Registered Number: 04056396
Date of Incorporation: 21/08/2000 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2017 (7 years and 11 months ago)
Registered Address: PETER HALL LIMITED, 2 Venture Road, Southampton Science Park, Chilworth, Southampton, SO16 7NP,

 

Kenyon Consulting Ltd was founded on 21 August 2000, it has a status of "Dissolved". The company does not have any directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 January 2017
4.68 - Liquidator's statement of receipts and payments 18 August 2016
4.68 - Liquidator's statement of receipts and payments 28 September 2015
4.68 - Liquidator's statement of receipts and payments 06 October 2014
AD01 - Change of registered office address 16 August 2013
RESOLUTIONS - N/A 08 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2013
4.20 - N/A 01 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2013
AA - Annual Accounts 24 May 2013
AAMD - Amended Accounts 24 January 2013
AR01 - Annual Return 14 September 2012
CH04 - Change of particulars for corporate secretary 14 September 2012
AD01 - Change of registered office address 23 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 03 November 2010
CH04 - Change of particulars for corporate secretary 03 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 19 June 2008
363s - Annual Return 16 April 2008
AA - Annual Accounts 28 June 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 22 August 2002
AA - Annual Accounts 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
287 - Change in situation or address of Registered Office 19 April 2002
363s - Annual Return 31 August 2001
CERTNM - Change of name certificate 16 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
NEWINC - New incorporation documents 21 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.