KENDA SYSTEMS LIMITED

Third Floor Lynton House Third Floor Lynton House, London, WC1H 9LT
StatusDISSOLVED
Company No.02315839
CategoryPrivate Limited Company
Incorporated10 Nov 1988
Age35 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 6 days

SUMMARY

KENDA SYSTEMS LIMITED is an dissolved private limited company with number 02315839. It was incorporated 35 years, 6 months, 8 days ago, on 10 November 1988 and it was dissolved 2 years, 1 month, 6 days ago, on 12 April 2022. The company address is Third Floor Lynton House Third Floor Lynton House, London, WC1H 9LT.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-25

Officer name: Mr Stephen Kenneth Kenda

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Kenneth Kenda

Change date: 2015-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Termination secretary company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Campbell

Documents

View document PDF

Termination secretary company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Campbell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-03

Officer name: Mr Stephen Kenneth Kenda

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen kenda / 03/08/2009

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 04/12/2008 from 45/51 whitfield street london W1T 4HB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen kenda / 06/10/2007

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 17 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 29 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/01; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 24 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 15 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/98; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 22 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/96; no change of members

Documents

View document PDF

Legacy

Date: 17 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Oct 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 05 Feb 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 1995

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/94

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/95; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Capital

Type: 88(2)R

Description: Ad 05/05/95--------- £ si 50@1=50 £ ic 900/950

Documents

View document PDF

Resolution

Date: 03 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Mar 1995

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/94; no change of members; amend

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 24 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/10/93; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 1992

Category: Capital

Type: 88(2)R

Description: Ad 27/09/92--------- £ si 898@1

Documents

View document PDF

Resolution

Date: 12 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 1992

Category: Capital

Type: 123

Description: £ nc 100/1000 27/09/92

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/92; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 10/11/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Resolution

Date: 04 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 1991

Category: Address

Type: 287

Description: Registered office changed on 04/09/91 from: 4 & 5 goldhawk mews london W12 1AA

Documents

View document PDF

Legacy

Date: 27 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF


Some Companies

AIRTOURS DIRECT LIMITED

14 GRANGE DRIVE,CHISLEHURST,BR7 5ES

Number:08927271
Status:ACTIVE
Category:Private Limited Company

ATTRIBUTE ONLINE LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11163310
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HILL OF RUBISLAW (HAMILTON) NOMINEES LIMITED

C/O JOHNSTON CARMICHAEL LLP,LONDON,EC4A 2AB

Number:03362561
Status:ACTIVE
Category:Private Limited Company

REAL TIME ADVERTISING LIMITED

UNIT 10,LONDON,EC2A 4PX

Number:05714150
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIGMA ENGINEERING PRODUCT DESIGN LTD.

TRINITY HOUSE 3 BULLACE LANE,KENT,DA1 1BB

Number:04475408
Status:ACTIVE
Category:Private Limited Company

SKV LIMITED

LAKESIDE HOUSE,STOCKTON-ON-TEES,TS18 3NB

Number:04544622
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source