About

Registered Number: 06409499
Date of Incorporation: 25/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 5 months ago)
Registered Address: 20 Valance Avenue, London, E4 6DR,

 

Based in London, Kennerley Developments Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". Kennerley, Ronald, Kennerley, Mark John, Kennerley, Carol are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNERLEY, Mark John 25 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KENNERLEY, Ronald 16 January 2008 - 1
KENNERLEY, Carol 25 October 2007 16 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 17 August 2017
CERTNM - Change of name certificate 31 March 2017
DISS40 - Notice of striking-off action discontinued 21 January 2017
CS01 - N/A 19 January 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
AD01 - Change of registered office address 31 October 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 19 February 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
NEWINC - New incorporation documents 25 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2008 Outstanding

N/A

Legal charge 15 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.