KENWRIGHT DEVELOPMENTS (AW1190) LTD

105 Wigmore Street, London, W1U 1QY, England
StatusDISSOLVED
Company No.06018034
CategoryPrivate Limited Company
Incorporated04 Dec 2006
Age17 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution12 Dec 2017
Years6 years, 5 months, 20 days

SUMMARY

KENWRIGHT DEVELOPMENTS (AW1190) LTD is an dissolved private limited company with number 06018034. It was incorporated 17 years, 5 months, 28 days ago, on 04 December 2006 and it was dissolved 6 years, 5 months, 20 days ago, on 12 December 2017. The company address is 105 Wigmore Street, London, W1U 1QY, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2016

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 17 Mar 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Wright

Termination date: 2015-04-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2016

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen James Wright

Termination date: 2015-04-24

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Pettit

Change date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Pettit

Change date: 2014-09-01

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr William James Killick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-16

New address: 105 Wigmore Street London W1U 1QY

Old address: Vallon House Vantage Court Office Park Old Gloucester Road Hambrook Bristol BS16 1FX

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-24

Officer name: Stephen James Wright

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2016

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen James Wright

Termination date: 2015-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

New address: Vallon House Vantage Court Office Park Old Gloucester Road Hambrook Bristol BS16 1FX

Change date: 2015-10-06

Old address: Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP Wales

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-21

Officer name: Mr Stephen James Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 21 Aug 2013

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kennedy

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen John Pettit

Change date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-25

Old address: 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2011

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-28

Officer name: Mr Stephen James Wright

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2011

Action Date: 28 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-28

Officer name: Mr Stephen James Wright

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 May 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-04

Old address: Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Mr Andrew John Pettit

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-26

Officer name: Mr William James Killick

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 21/12/2008 from pendragon house, caxton place pentwyn cardiff CF23 8XE

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed stephen james wright

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary caxton secretaries LIMITED

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Resolution

Date: 17 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/12/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 04 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5458 MEDIC LTD

27A STATION ROAD,LONDON,E4 7BJ

Number:11740208
Status:ACTIVE
Category:Private Limited Company

BLUE TRANSMISSION SHERINGHAM SHOAL LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:08085795
Status:ACTIVE
Category:Private Limited Company

CATH DDU ENERGY LTD

34 NANT-YR-ARIAN,CARMARTHEN,SA31 3JJ

Number:09112075
Status:ACTIVE
Category:Private Limited Company

CHA CHA DUM DUM LIMITED

29 GLOUCESTER ROAD,HARROW,HA1 4PP

Number:02612312
Status:ACTIVE
Category:Private Limited Company

COUNDON ROAD MANAGEMENT COMPANY LIMITED

44-46 REGENT STREET,RUGBY,CV21 2PS

Number:05618327
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SIP INDUSTRY CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09140428
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