KENMORE CAPITAL MAIDENHEAD LIMITED

58 Davies Street 58 Davies Street, W1K 5JF
StatusDISSOLVED
Company No.05207223
CategoryPrivate Limited Company
Incorporated16 Aug 2004
Age19 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution12 Oct 2010
Years13 years, 8 months, 1 day

SUMMARY

KENMORE CAPITAL MAIDENHEAD LIMITED is an dissolved private limited company with number 05207223. It was incorporated 19 years, 9 months, 28 days ago, on 16 August 2004 and it was dissolved 13 years, 8 months, 1 day ago, on 12 October 2010. The company address is 58 Davies Street 58 Davies Street, W1K 5JF.



Company Fillings

Gazette dissolved compulsory

Date: 12 Oct 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Brook

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew White

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kennedy

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary peter mccall

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2009

Action Date: 04 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-04

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2008 to 30/06/2008

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr peter michael mccall

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary john brown

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 22/09/06 from: 2ND floor 5 wigmore street london W1U 1PB

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 25/08/05 from: 2ND floor 5 wigmore street london W1U 1PB

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/05 to 31/07/05

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed southtown LIMITED\certificate issued on 18/11/04

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2004

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 18/11/04 from: 12 york place leeds LS1 2DS

Documents

View document PDF

Incorporation company

Date: 16 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDS 2 HANDS LTD

SUITE A 7TH FLOOR CITY GATE EAST,NOTTINGHAM,NG1 5FS

Number:06276230
Status:LIQUIDATION
Category:Private Limited Company

CIVIL3D LTD

3 PORT ROAD,EASTBOURNE,BN22 9DH

Number:11454672
Status:ACTIVE
Category:Private Limited Company

COMPASS E-COMMERCE LTD

4 GRANGE ROAD,KETTERING,NN14 1PH

Number:11461503
Status:ACTIVE
Category:Private Limited Company

GRACIE HANNAH LIMITED

1 HILLCREST VILLAGE ROAD,MOLD,CH7 6JL

Number:11355400
Status:ACTIVE
Category:Private Limited Company

STATUS ELECTRICAL LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:04350204
Status:ACTIVE
Category:Private Limited Company

TELABORATORY LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11727137
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