About

Registered Number: 04588137
Date of Incorporation: 12/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 3 months ago)
Registered Address: Suite 11, Cavendish House, Plumpton Road, Hoddesdon, Hertfordshire, EN11 0LB,

 

Westney Kendall Ltd was founded on 12 November 2002 and are based in Hoddesdon, it's status at Companies House is "Dissolved". There is one director listed for the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDALL, Simon Edward 12 November 2002 13 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
AD01 - Change of registered office address 04 December 2015
AR01 - Annual Return 23 November 2015
SOAS(A) - Striking-off action suspended (Section 652A) 17 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 07 April 2015
AA - Annual Accounts 15 March 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 06 December 2012
CH03 - Change of particulars for secretary 06 December 2012
CH01 - Change of particulars for director 06 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AD01 - Change of registered office address 17 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 20 August 2008
363s - Annual Return 06 December 2007
395 - Particulars of a mortgage or charge 12 October 2007
AA - Annual Accounts 02 October 2007
363s - Annual Return 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
AA - Annual Accounts 12 June 2006
287 - Change in situation or address of Registered Office 04 April 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 13 June 2005
395 - Particulars of a mortgage or charge 31 March 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 03 June 2004
363s - Annual Return 17 January 2004
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 September 2007 Outstanding

N/A

Fixed and floating charge 23 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.