KENKKO COMMODITIES PLC
Status | DISSOLVED |
Company No. | 03794543 |
Category | Private Limited Company |
Incorporated | 18 Jun 1999 |
Age | 24 years, 11 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2015 |
Years | 8 years, 8 months, 11 days |
SUMMARY
KENKKO COMMODITIES PLC is an dissolved private limited company with number 03794543. It was incorporated 24 years, 11 months, 15 days ago, on 18 June 1999 and it was dissolved 8 years, 8 months, 11 days ago, on 22 September 2015. The company address is Gable House Gable House, London, N3 3LF.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 May 2015
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 11 May 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicos Cardassilaris
Termination date: 2015-04-22
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type group
Date: 05 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type group
Date: 05 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts amended with accounts type group
Date: 22 May 2013
Action Date: 31 Oct 2011
Category: Accounts
Type: AAMD
Made up date: 2011-10-31
Documents
Accounts with accounts type group
Date: 10 Jan 2013
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Change person secretary company with change date
Date: 22 Jun 2012
Action Date: 20 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-20
Officer name: Orli Lang
Documents
Change person director company with change date
Date: 22 Jun 2012
Action Date: 20 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-20
Officer name: Mr Joseph Lang
Documents
Accounts with accounts type group
Date: 04 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Legacy
Date: 02 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 27 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Gazette filings brought up to date
Date: 07 Aug 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type group
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Lang
Change date: 2009-11-03
Documents
Change person secretary company with change date
Date: 17 Dec 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Orli Lang
Change date: 2009-11-03
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type group
Date: 26 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Accounts with accounts type group
Date: 03 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 19 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Accounts with accounts type group
Date: 11 Jun 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Accounts with accounts type group
Date: 06 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type group
Date: 03 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/04; full list of members
Documents
Accounts with accounts type group
Date: 02 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 30 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/03; full list of members
Documents
Accounts with accounts type group
Date: 05 Jun 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/02; full list of members
Documents
Accounts with accounts type group
Date: 06 Jun 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/01; full list of members
Documents
Accounts with accounts type full group
Date: 19 Apr 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 09 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate re registration private to public limited company
Date: 30 Nov 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Resolution
Date: 30 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Nov 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/99 to 31/10/00
Documents
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/00; full list of members
Documents
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 19 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/00 to 31/12/99
Documents
Re registration memorandum articles
Date: 09 Dec 1999
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 09 Dec 1999
Category: Reregistration
Type: 43(3)e
Description: Declaration on reregistration from private to PLC
Documents
Legacy
Date: 09 Dec 1999
Category: Reregistration
Type: 43(3)
Description: Application for reregistration from private to PLC
Documents
Legacy
Date: 10 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 18/10/99--------- £ si 499998@1=499998 £ ic 2/500000
Documents
Legacy
Date: 16 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Oct 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ACCOUNTING FOR ENTREPRENEURS LIMITED
20 IMPERIAL SQUARE,CHELTENHAM,GL50 1QZ
Number: | 09122496 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELSEA COURT (SOUTHPORT) RTM COMPANY LIMITED
21 WESTWAY,LIVERPOOL,L31 2PQ
Number: | 09650382 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
322 UPPER RICHMOND ROAD,LONDON,SW15 6TL
Number: | 03289385 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNSET BOULEVARD (NEWPORT) LIMITED
21 GOLD TOPS,,NP20 4PG
Number: | 04500484 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE TOWER,EDINBURGH,EH3 8EH
Number: | SC243174 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO.16 ASCOT COURT,LONDON,NW8 9RY
Number: | 06672667 |
Status: | ACTIVE |
Category: | Private Limited Company |