Company NameKES 2009 Limited
Company StatusDissolved
Company Number00534524
CategoryPrivate Limited Company
Incorporation Date16 June 1954(69 years, 11 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous NameKendall & Sons (Enfield) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Graham Garnett Kendall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed31 July 1991(37 years, 1 month after company formation)
Appointment Duration20 years, 4 months (closed 13 December 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence Address9 Heathgate
Hertford Heath
Hertford
Hertfordshire
SG13 7PL
Secretary NameKendall Julie
NationalityBritish
StatusClosed
Appointed30 September 2003(49 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 13 December 2011)
RoleCompany Director
Correspondence Address9 Heathgate
Hertford Heath
Hertfordshire
SG13 7PL
Director NameRobert Walter Kendall
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(37 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2003)
RoleBuilder
Correspondence Address1 Oakleigh Villas
Old House Lane
Roydon
Essex
CM19 5DJ
Secretary NameRobert Walter Kendall
NationalityBritish
StatusResigned
Appointed31 July 1991(37 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address1 Oakleigh Villas
Old House Lane
Roydon
Essex
CM19 5DJ

Location

Registered Address46 Vivian Avenue
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£43,752
Cash£450
Current Liabilities£161,060

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved following liquidation (1 page)
13 December 2011Final Gazette dissolved following liquidation (1 page)
13 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2011Liquidators' statement of receipts and payments to 12 July 2011 (7 pages)
20 July 2011Liquidators' statement of receipts and payments to 12 July 2011 (7 pages)
20 July 2011Liquidators statement of receipts and payments to 12 July 2011 (7 pages)
25 January 2011Liquidators statement of receipts and payments to 12 January 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 12 January 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 12 January 2011 (5 pages)
28 January 2010Registered office address changed from Unit 4, Westbury Turners Hill Cheshunt Hertfordshire EN8 9BD on 28 January 2010 (1 page)
28 January 2010Registered office address changed from Unit 4, Westbury Turners Hill Cheshunt Hertfordshire EN8 9BD on 28 January 2010 (1 page)
22 January 2010Appointment of a voluntary liquidator (1 page)
22 January 2010Statement of affairs with form 4.19 (5 pages)
22 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2010Statement of affairs with form 4.19 (5 pages)
22 January 2010Appointment of a voluntary liquidator (1 page)
22 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-13
(1 page)
4 January 2010Company name changed kendall & sons (enfield) LIMITED\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
4 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
(2 pages)
3 January 2010Change of name notice (2 pages)
3 January 2010Change of name notice (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 September 2009Registered office changed on 30/09/2009 from cecil house 52 st andrew street hertford hertfordshire SG14 1JA (1 page)
30 September 2009Registered office changed on 30/09/2009 from cecil house 52 st andrew street hertford hertfordshire SG14 1JA (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
24 November 2008Return made up to 20/09/08; no change of members (4 pages)
24 November 2008Return made up to 20/09/08; no change of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 October 2007Registered office changed on 19/10/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
19 October 2007Registered office changed on 19/10/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
5 October 2007Return made up to 20/09/07; no change of members (6 pages)
5 October 2007Return made up to 20/09/07; no change of members (6 pages)
4 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
20 October 2006Return made up to 20/09/06; full list of members (6 pages)
20 October 2006Return made up to 20/09/06; full list of members (6 pages)
27 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
27 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
4 April 2006Registered office changed on 04/04/06 from: unit 4 westbury turners hill cheshunt hertfordshire EN8 9BD (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 4 westbury turners hill cheshunt hertfordshire EN8 9BD (1 page)
16 December 2005Return made up to 20/09/05; full list of members (6 pages)
16 December 2005Return made up to 20/09/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 September 2004Return made up to 20/09/04; full list of members (6 pages)
22 September 2004Return made up to 20/09/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
13 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003Director resigned (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (2 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
26 September 2003Return made up to 20/09/03; full list of members (7 pages)
26 September 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
30 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
19 September 2002Return made up to 20/09/02; full list of members (7 pages)
19 September 2002Registered office changed on 19/09/02 from: 36 st georges road enfield middlesex EN1 4TX (1 page)
19 September 2002Registered office changed on 19/09/02 from: 36 st georges road enfield middlesex EN1 4TX (1 page)
19 September 2002Return made up to 20/09/02; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
12 July 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
5 October 2001Return made up to 20/09/01; full list of members (6 pages)
5 October 2001Return made up to 20/09/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
29 March 2001Accounts for a small company made up to 30 November 2000 (7 pages)
26 September 2000Return made up to 20/09/00; full list of members (6 pages)
26 September 2000Return made up to 20/09/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
7 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
16 September 1999Return made up to 20/09/99; full list of members (6 pages)
16 September 1999Return made up to 20/09/99; full list of members (6 pages)
7 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
7 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
23 September 1998Return made up to 20/09/98; no change of members (4 pages)
23 September 1998Return made up to 20/09/98; no change of members (4 pages)
14 August 1998Full accounts made up to 30 November 1997 (11 pages)
14 August 1998Full accounts made up to 30 November 1997 (11 pages)
1 October 1997Return made up to 20/09/97; no change of members (6 pages)
1 October 1997Return made up to 20/09/97; no change of members (6 pages)
7 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
7 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
17 September 1996Return made up to 20/09/96; full list of members (6 pages)
17 September 1996Return made up to 20/09/96; full list of members (6 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
21 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
20 September 1995Return made up to 20/09/95; no change of members (4 pages)
20 September 1995Return made up to 20/09/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 30 November 1994 (11 pages)
3 July 1995Accounts for a small company made up to 30 November 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
6 June 1954Certificate of incorporation (15 pages)
6 June 1954Certificate of incorporation (15 pages)