KENAL INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 02936783 |
Category | Private Limited Company |
Incorporated | 08 Jun 1994 |
Age | 29 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2016 |
Years | 7 years, 10 months, 27 days |
SUMMARY
KENAL INVESTMENTS LIMITED is an dissolved private limited company with number 02936783. It was incorporated 29 years, 11 months, 23 days ago, on 08 June 1994 and it was dissolved 7 years, 10 months, 27 days ago, on 05 July 2016. The company address is Keble House Keble House, Oxfordshire, OX29 6UR.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Apr 2016
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 10 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bill Widger
Termination date: 2016-02-29
Documents
Capital allotment shares
Date: 26 Feb 2016
Action Date: 10 Jul 2015
Category: Capital
Type: SH01
Capital : 427,771 GBP
Date: 2015-07-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Appoint corporate secretary company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oxford Corporate Services Limited
Documents
Termination secretary company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Battlebridge Secretaries Limited
Documents
Termination director company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Livingston-Campbell
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bill Widger
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Change corporate secretary company with change date
Date: 07 Jul 2011
Action Date: 08 Jun 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Battlebridge Secretaries Limited
Change date: 2011-06-08
Documents
Appoint person director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Jonathan Livingston-Campbell
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; full list of members
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 19 May 2003
Category: Address
Type: 287
Description: Registered office changed on 19/05/03 from: 1 des roches square witan way witney oxfordshire OX8 6BE
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/01; full list of members
Documents
Accounts with accounts type small
Date: 31 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 28 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 14 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/99; no change of members
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 03 Aug 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 20 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/98; full list of members
Documents
Legacy
Date: 14 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 14/01/98 from: sherwood house bicester road launton bicester oxfordshire OX6 0DP
Documents
Legacy
Date: 12 Nov 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/97; no change of members
Documents
Legacy
Date: 20 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 21/04/97 from: 1 des roches square witney OX8 6BE
Documents
Accounts with accounts type full
Date: 18 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 28 Jun 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 30/06 to 30/09
Documents
Legacy
Date: 24 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/96; no change of members
Documents
Accounts with accounts type small
Date: 30 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 12 Jan 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Resolution
Date: 14 Sep 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 25 Jul 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed olivecrest LIMITED\certificate issued on 26/07/94
Documents
Legacy
Date: 07 Jul 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 27 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 27 Jun 1994
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 27 Jun 1994
Category: Address
Type: 287
Description: Registered office changed on 27/06/94 from: 50 lincolns inn fields london WC2A 3PF
Documents
Some Companies
ANTENNA MEDIA CENTRE,NOTTINGHAM,NG1 1EQ
Number: | 09024004 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 12 UNIT 1,LONDON,NW2 7JP
Number: | 04264213 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 08694042 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILROY HOUSE,TENTERDEN,TN30 6BW
Number: | 00550292 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LANSDOWN VIEW,BATH,BA2 1BQ
Number: | 06934695 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER HOUSE,STOCKTON-ON-TEES,TS18 3EX
Number: | 08440790 |
Status: | ACTIVE |
Category: | Private Limited Company |